BANAVIE SERVICES LTD

Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, United Kingdom
StatusDISSOLVED
Company No.10290074
CategoryPrivate Limited Company
Incorporated21 Jul 2016
Age7 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 17 days

SUMMARY

BANAVIE SERVICES LTD is an dissolved private limited company with number 10290074. It was incorporated 7 years, 10 months, 7 days ago, on 21 July 2016 and it was dissolved 1 year, 1 month, 17 days ago, on 11 April 2023. The company address is Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Michael John Hall

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Michael John Hall

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-01

Psc name: Greenview Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-15

Psc name: Brian Tomlinson

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Hall

Notification date: 2019-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Cooper

Cessation date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Thomas Kenneth Tomlinson

Termination date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Patrick Roy Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hall

Appointment date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Michael John Hall

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Tomlinson

Appointment date: 2016-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-08

Officer name: Mr Patrick Cooper

Documents

View document PDF

Incorporation company

Date: 21 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 KELSTON WALK MANAGEMENT COMPANY LTD

11 KELSTON WALK,BRISTOL,BS16 4JB

Number:09284620
Status:ACTIVE
Category:Private Limited Company

HEALTHIER COMMUNICATIONS LIMITED

JHL ACCOUNTANTS LIMITED,DOVER,CT16 1EB

Number:05103785
Status:ACTIVE
Category:Private Limited Company

JENNARD INVESTMENTS LIMITED

VERNON HOUSE,HUDDERSFIELD,HD1 5LS

Number:08752081
Status:ACTIVE
Category:Private Limited Company

KAMM HEALTHCARE SERVICE LIMITED

13 AMBERRY COURT,HARLOW,CM20 2PX

Number:11493469
Status:ACTIVE
Category:Private Limited Company

M 77 SEN LIMITED

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:10971039
Status:ACTIVE
Category:Private Limited Company

RAJA CLOTHING LIMITED

12 TRIDENT PARK,BLACKBURN,BB1 3NU

Number:10673671
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source