GULEBOJ BANANER OG DOMAINS LIMITED
Status | ACTIVE |
Company No. | 07736739 |
Category | Private Limited Company |
Incorporated | 11 Aug 2011 |
Age | 12 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GULEBOJ BANANER OG DOMAINS LIMITED is an active private limited company with number 07736739. It was incorporated 12 years, 8 months, 28 days ago, on 11 August 2011. The company address is Dept 886 43 Owston Road Dept 886 43 Owston Road, Doncaster, DN6 8DA, South Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 29 Aug 2023
Action Date: 22 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eric Grasman
Notification date: 2023-08-22
Documents
Cessation of a person with significant control
Date: 29 Aug 2023
Action Date: 22 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-22
Psc name: Johan Larsson
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Appoint person director company with name date
Date: 07 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-06
Officer name: Mr Erik Grasman
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Larsson
Termination date: 2022-09-06
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type dormant
Date: 01 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Change account reference date company current shortened
Date: 14 Oct 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type dormant
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type dormant
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Gazette filings brought up to date
Date: 10 Feb 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 09 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Gazette filings brought up to date
Date: 08 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type dormant
Date: 15 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type dormant
Date: 07 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 27 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-30
Old address: 83 Ducie Street Manchester M1 2JQ United Kingdom
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Larsson
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mallia
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Appoint person director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mallia
Documents
Termination director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dan Hoidahl
Documents
Termination secretary company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dan Hoidahl
Documents
Change registered office address company with date old address
Date: 27 Dec 2012
Action Date: 27 Dec 2012
Category: Address
Type: AD01
Old address: Mbx 1391 London Road Leigh-on-Sea SS9 2SA England
Change date: 2012-12-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type dormant
Date: 06 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Some Companies
26 NEW CAVENDISH STREET LIMITED
29 DORSET STREET,LONDON,W1U 8AT
Number: | 00547022 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH MEWS (MANAGEMENT) LIMITED
31 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 01064913 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 13, FLEXSPACE,KIRKCALDY,KY1 3NB
Number: | SC623317 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEFF'S MANAGEMENT SERVICES LIMITED
28 PRESCOTT STREET,HALIFAX,HX1 2LG
Number: | 08614095 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFE ENGINEERING NORTH EAST LIMITED
SUITE 108 COLLINGWOOD BUILDINGS,NEWCASTLE UPON TYNE,NE1 1JF
Number: | 06306943 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 10239121 |
Status: | LIQUIDATION |
Category: | Private Limited Company |