About

Registered Number: 06478309
Date of Incorporation: 21/01/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2020 (4 years and 2 months ago)
Registered Address: Two Snowhill, Birmingham, B4 6GA

 

Based in Birmingham, Banner Ventures Ltd was setup in 2008, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2009 Fully Satisfied

N/A

Debenture 13 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.