BANISTER GRANGE (NO 2) INVESTMENT LIMITED
Status | DISSOLVED |
Company No. | 05327960 |
Category | Private Limited Company |
Incorporated | 10 Jan 2005 |
Age | 19 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 9 months |
SUMMARY
BANISTER GRANGE (NO 2) INVESTMENT LIMITED is an dissolved private limited company with number 05327960. It was incorporated 19 years, 4 months, 24 days ago, on 10 January 2005 and it was dissolved 4 years, 9 months ago, on 03 September 2019. The company address is 9 Golden Square, London, W1F 9HZ.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Link Administration Holdings Limited
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Notification of a person with significant control
Date: 09 Jan 2018
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-03
Psc name: Link Administration Holdings Limited
Documents
Cessation of a person with significant control
Date: 09 Jan 2018
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Capita Plc
Cessation date: 2017-11-03
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Change person director company with change date
Date: 05 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Adam Leigh Wood
Change date: 2014-10-01
Documents
Change person director company with change date
Date: 05 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gideon Andrew Leigh Wood
Change date: 2014-10-01
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr David Bernard Leigh Wood
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Catherine Rachel Tiffany Leigh Wood
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 27 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Termination director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Spencer-Smith
Documents
Appoint person director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Adam Leigh Wood
Documents
Appoint person director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Adam Leigh Wood
Documents
Appoint person director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Bernard Leigh Wood
Documents
Appoint person director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Rachel Tiffany Leigh Wood
Documents
Accounts amended with made up date
Date: 12 Jul 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AAMD
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gideon Andrew Leigh Wood
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Susan Ann Spencer-Smith
Change date: 2012-04-24
Documents
Termination director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Thompson
Documents
Termination director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Wood
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hazel Thompson
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susan Ann Spencer-Smith
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Accounts with accounts type dormant
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Termination secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Wood
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Wood
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gideon Wood
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Wood
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Spencer-Smith
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Adam Leigh Wood
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gideon Andrew Leigh Wood
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Maureen Wood
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Catherine Rachel Leigh Wood
Documents
Appoint person secretary company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Catherine Rachel Leigh Wood
Documents
Change registered office address company with date old address
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-08
Old address: 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS United Kingdom
Documents
Certificate change of name company
Date: 30 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gspg LIMITED\certificate issued on 30/07/10
Documents
Change of name notice
Date: 30 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type dormant
Date: 23 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 02/07/2009 from 9 golden square london W1F 9HZ
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip wood
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john wood
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gideon wood
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director catherine wood
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director diane wood
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary catherine wood
Documents
Certificate change of name company
Date: 19 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed banister grange (no 2) investment LIMITED\certificate issued on 23/06/09
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed miss susan ann spencer-smith
Documents
Accounts with accounts type dormant
Date: 19 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Address
Type: 287
Description: Registered office changed on 22/05/07 from: 9 golden square london W1R 4BY
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 30/06/05
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
153 CAMBORNE ROAD,MORDEN,SM4 4JN
Number: | 09933009 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLETREEWALK I.T. SERVICES LIMITED
36 APPLETREE WALK,LITTLEHAMPTON,BN17 5QN
Number: | 05211824 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 RIVER ROAD,BARKING,IG11 0DA
Number: | 09431061 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC3V 0HR
Number: | 02398679 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 140 UNIT 140, TELLCOM BUSINESS CENTRE,BLACKPOOL,FY4 4QA
Number: | 11148994 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BENVENUTO BARDY LANE BRERETON CROSS,RUGELEY,WS15 4LD
Number: | 04704130 |
Status: | ACTIVE |
Category: | Private Limited Company |