BANNERMAN GROUP LIMITED: Filings
Overview
Company Name | BANNERMAN GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01071767 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BANNERMAN GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom* on Sep 25, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Daniel Yardley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter David Reid as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Wright as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Secretary's details changed for Ashish Shah on Nov 21, 2011 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Ash Shah on Nov 21, 2011 | 1 pages | CH03 | ||||||||||
Appointment of Ash Shah as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Colin Brigden as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Bruce Winfield as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Bruce Winfield as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Anthony Wright as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from * C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ* on Dec 01, 2009 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0