THE TOP BANANA PROJECT C.I.C.

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2119 December 2021 Application to strike the company off the register

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Termination of appointment of Danielle Claire Macleod as a director on 2021-11-18

View Document

18/11/2118 November 2021 Termination of appointment of Luke William Brown as a director on 2021-11-18

View Document

18/11/2118 November 2021 Termination of appointment of Elizabeth Mary Weston as a director on 2021-11-18

View Document

18/11/2118 November 2021 Termination of appointment of Graham Philip Heaney as a director on 2021-11-18

View Document

18/11/2118 November 2021 Termination of appointment of Anna Lesley Potten as a director on 2021-11-18

View Document

18/11/2118 November 2021 Termination of appointment of Jack Shepherd as a director on 2021-11-18

View Document

18/11/2118 November 2021 Termination of appointment of Siobhan Dolan as a director on 2021-11-18

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2010 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN DOLAN / 01/06/2020

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/06/1817 June 2018 DIRECTOR APPOINTED MR LUKE WILLIAM BROWN

View Document

17/06/1817 June 2018 DIRECTOR APPOINTED MS DANIELLE CLAIRE MACLEOD

View Document

17/06/1817 June 2018 DIRECTOR APPOINTED MR JACK SHEPHERD

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA LESLEY POTTEN / 15/11/2017

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS SIOBHAN DOLAN

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY WESTON / 15/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN DOLAN / 15/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE ELIZABETH STOW / 15/11/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS SIOBHAN DOLAN

View Document

18/08/1718 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/12/1418 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED DOT TO DOT (ARTS) TRADING LIMITED CERTIFICATE ISSUED ON 18/02/14

View Document

18/02/1418 February 2014 CONVERSION TO A CIC

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR GRAHAM PHILIP HEANEY

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MRS ELIZABETH MARY WESTON

View Document

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEANEY

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MRS ANNA LESLEY POTTEN

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MRS MELANIE JANE ELIZABETH STOW

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 219-225 ALLAWAY AVENUE PORTSMOUTH PO6 4HG UNITED KINGDOM

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

04/12/124 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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