Advanced company searchLink opens in new window

BANAGATE LIMITED

Company number 04454004

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2017 DS01 Application to strike the company off the register
13 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Jul 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
13 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
28 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 Jul 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
02 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
18 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014
05 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Dec 2012 AP01 Appointment of Mr Timothy John Murphy as a director
03 Dec 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
21 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Matthew Charles Bonning Snook on 23 April 2012
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Sep 2010 CH01 Director's details changed for Matthew Charles Bonning Snook on 27 August 2010
07 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders