Based in Birmingham, Banner Ventures Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". Fawcus, David Stafford, Fawcus, David Stafford, Wollastone Nominees Limited, Rosenberg, Eva Jenny Christina Paulina are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSENBERG, Eva Jenny Christina Paulina | 11 April 2008 | 28 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAWCUS, David Stafford | 28 May 2010 | 28 May 2010 | 1 |
FAWCUS, David Stafford | 28 May 2010 | 10 July 2015 | 1 |
WOLLASTONE NOMINEES LIMITED | 21 January 2008 | 11 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 February 2020 | |
LIQ13 - N/A | 13 November 2019 | |
LIQ03 - N/A | 12 November 2018 | |
LIQ03 - N/A | 02 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 September 2016 | |
4.40 - N/A | 29 September 2016 | |
AD01 - Change of registered office address | 03 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 November 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
TM02 - Termination of appointment of secretary | 07 October 2015 | |
MISC - Miscellaneous document | 22 June 2015 | |
AD01 - Change of registered office address | 16 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 September 2014 | |
MR04 - N/A | 03 June 2014 | |
AD01 - Change of registered office address | 19 May 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 January 2014 | |
CH01 - Change of particulars for director | 03 January 2014 | |
CH01 - Change of particulars for director | 03 January 2014 | |
AD01 - Change of registered office address | 03 January 2014 | |
CH01 - Change of particulars for director | 03 January 2014 | |
CH01 - Change of particulars for director | 03 January 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AD01 - Change of registered office address | 10 January 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 March 2012 | |
TM01 - Termination of appointment of director | 07 March 2012 | |
TM01 - Termination of appointment of director | 07 March 2012 | |
TM01 - Termination of appointment of director | 07 March 2012 | |
TM02 - Termination of appointment of secretary | 07 March 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 26 January 2011 | |
TM02 - Termination of appointment of secretary | 25 January 2011 | |
AP01 - Appointment of director | 25 January 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
AP01 - Appointment of director | 25 January 2011 | |
AD01 - Change of registered office address | 25 January 2011 | |
AP01 - Appointment of director | 25 January 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
AP03 - Appointment of secretary | 25 January 2011 | |
CERTNM - Change of name certificate | 21 September 2010 | |
CONNOT - N/A | 21 September 2010 | |
RESOLUTIONS - N/A | 14 September 2010 | |
CONNOT - N/A | 14 September 2010 | |
AA01 - Change of accounting reference date | 03 September 2010 | |
SH01 - Return of Allotment of shares | 16 June 2010 | |
AP01 - Appointment of director | 11 June 2010 | |
AD01 - Change of registered office address | 07 June 2010 | |
AP03 - Appointment of secretary | 07 June 2010 | |
AP01 - Appointment of director | 07 June 2010 | |
AP01 - Appointment of director | 07 June 2010 | |
AP01 - Appointment of director | 07 June 2010 | |
TM02 - Termination of appointment of secretary | 07 June 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2010 | |
CERTNM - Change of name certificate | 01 April 2010 | |
CONNOT - N/A | 01 April 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
AA - Annual Accounts | 08 February 2010 | |
395 - Particulars of a mortgage or charge | 21 March 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 13 January 2009 | |
287 - Change in situation or address of Registered Office | 04 November 2008 | |
RESOLUTIONS - N/A | 01 October 2008 | |
123 - Notice of increase in nominal capital | 01 October 2008 | |
RESOLUTIONS - N/A | 26 June 2008 | |
287 - Change in situation or address of Registered Office | 26 June 2008 | |
RESOLUTIONS - N/A | 06 June 2008 | |
MEM/ARTS - N/A | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
RESOLUTIONS - N/A | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
225 - Change of Accounting Reference Date | 17 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 April 2008 | |
MEM/ARTS - N/A | 17 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 April 2008 | |
CERTNM - Change of name certificate | 12 April 2008 | |
NEWINC - New incorporation documents | 21 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 March 2009 | Fully Satisfied |
N/A |
Debenture | 13 May 2008 | Fully Satisfied |
N/A |