Advanced company searchLink opens in new window

BANNATYNE COVENT GARDEN LIMITED

Company number 06238177

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2016 DS01 Application to strike the company off the register
05 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
26 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 TM01 Termination of appointment of Bannatyne Fitness Limited as a director on 8 April 2016
04 Apr 2016 TM01 Termination of appointment of Duncan Walker Bannatyne as a director on 4 April 2016
05 Feb 2016 AP01 Appointment of Mr Kenneth Peter Campling as a director on 30 January 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Sep 2015 MR01 Registration of charge 062381770002, created on 1 September 2015
27 Aug 2015 AP01 Appointment of Mr Edwin Michael Lewis James as a director on 27 August 2015
01 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
27 Mar 2015 CC04 Statement of company's objects
27 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2015 AP02 Appointment of Bannatyne Fitness Limited as a director on 4 March 2015
11 Mar 2015 AP01 Appointment of Mr Justin Musgrove as a director on 4 March 2015
11 Mar 2015 AP01 Appointment of Mr Steve Hancock as a director on 4 March 2015
11 Mar 2015 AP03 Appointment of Mr Edwin James as a secretary on 4 March 2015
11 Mar 2015 TM01 Termination of appointment of Graham Nigel Armstrong as a director on 4 March 2015
13 Nov 2014 TM01 Termination of appointment of Christopher Paul Watson as a director on 10 November 2014
13 Nov 2014 TM02 Termination of appointment of Christopher Paul Watson as a secretary on 10 November 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
08 Mar 2014 MR01 Registration of charge 062381770001
01 Jul 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders