Download leads from Nexok and grow your business. Find out more

Banzai Supplies Limited

Documents

Total Documents16
Total Pages90

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off
4 December 2018First Gazette notice for voluntary strike-off
21 November 2018Application to strike the company off the register
30 October 2018First Gazette notice for compulsory strike-off
6 February 2018Confirmation statement made on 16 November 2017 with no updates
17 January 2018Registered office address changed from 116-118 Oldham Road Manchester M4 6AG United Kingdom to 108 Green Lane Timperley Altrincham WA15 8QW on 17 January 2018
10 August 2017Accounts for a dormant company made up to 30 November 2016
10 August 2017Accounts for a dormant company made up to 30 November 2016
9 December 2016Confirmation statement made on 16 November 2016 with updates
9 December 2016Confirmation statement made on 16 November 2016 with updates
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
4 December 2015Company name changed bonzai corporation LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
4 December 2015Company name changed bonzai corporation LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 75
  • GBP 25
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 75
  • GBP 25
Sign up now to grow your client base. Plans & Pricing