THE BIG BANANA JUICE BAR LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1217 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1223 February 2012 APPLICATION FOR STRIKING-OFF

View Document

05/05/115 May 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LE FEVRE / 04/05/2011

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HARPREET GREWAL / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARPREET GREWAL / 19/11/2010

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS HARPREET GREWAL / 19/11/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARPREET GREWAL / 01/01/2010

View Document

15/05/1015 May 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LE FEVRE / 01/01/2010

View Document

03/02/103 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 38A BELMONT ROAD BASEMENT FLAT ST ANDREWS BRISTOL AVON BS6 5AS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 35 TERESLAKE GREEN WESTBURY ON TRYM BRISTOL BS10 6LT

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company