Advanced company searchLink opens in new window

BANNAKOFF LIMITED

Company number 03345812

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
31 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
26 Aug 2021 PSC07 Cessation of Richard Barry Smith as a person with significant control on 21 August 2021
26 Aug 2021 TM01 Termination of appointment of Richard Barry Smith as a director on 21 August 2021
21 May 2021 CS01 Confirmation statement made on 7 April 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 7 April 2016
Statement of capital on 2016-04-19
  • GBP 600
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 600
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 600
02 Apr 2014 CH01 Director's details changed for Amanda Jayne Smithdale on 7 April 2013
02 Apr 2014 CH03 Secretary's details changed for Amanda Jayne Smithdale on 7 April 2013