Liquidation
Company Information for GO BANANAS COMMUNITY CHILDSPLAY LIMITED
ORCHARD STREET BUSINESS CENTRE, 13-14 Orchard Street, Bristol, BS1 5EH,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
GO BANANAS COMMUNITY CHILDSPLAY LIMITED | |
Legal Registered Office | |
ORCHARD STREET BUSINESS CENTRE 13-14 Orchard Street Bristol BS1 5EH Other companies in GL5 | |
Company Number | 07715873 | |
---|---|---|
Company ID Number | 07715873 | |
Date formed | 2011-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-04-04 11:59:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICK EASDOWN |
||
IAIN FRANCIS |
||
JULIE ANN LUKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY CHARLES MCDONALD BUCKINGHAM |
Director | ||
LES COMPTON |
Director | ||
LISA HARTE |
Company Secretary | ||
LES COMPTON |
Company Secretary | ||
ANDREW CHARLES MONCUR SIME |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FIFTH DIMENSION COMMUNITY LEISURE LIMITED | Director | 2017-01-25 | CURRENT | 2011-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation. Death of a liquidator | ||
LIQ09 | Voluntary liquidation. Death of a liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/22 FROM Ebley Wharf Mill Ebley Stroud Gloucester GL5 4SR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
Unaudited abridged accounts made up to 2020-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JACOBS | |
PSC07 | CESSATION OF IAIN FRANCIS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN FRANCIS | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN JACOBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANN LUKER | |
PSC07 | CESSATION OF JULIE ANN LUKER AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period shortened from 28/07/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN FRANCIS | |
AA01 | Previous accounting period shortened from 29/07/18 TO 28/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/07/17 TO 29/07/17 | |
AP01 | DIRECTOR APPOINTED IAIN FRANCIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN LUKER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK EASDOWN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN LUKER | |
PSC07 | CESSATION OF TIMOTHY CHARLES MCDONALD BUCKINGHAM AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JULIE ANN LUKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES MCDONALD BUCKINGHAM | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LES COMPTON | |
TM02 | Termination of appointment of Lisa Harte on 2016-01-18 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077158730001 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICK EASDOWN | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LES COMPTON / 04/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LES COMPTON / 04/03/2014 | |
AP03 | SECRETARY APPOINTED MRS LISA HARTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LES COMPTON | |
AR01 | 25/07/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LES COMPTON / 01/09/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SIME | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LES COMPTON / 01/09/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED LES COMPTON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 6 THE COURTYARD THE OUTWOODS BURBAGE LEICS LE10 2UD UNITED KINGDOM | |
AR01 | 25/07/12 NO MEMBER LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-02-16 |
Resolution | 2022-02-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GO BANANAS COMMUNITY CHILDSPLAY LIMITED
The top companies supplying to UK government with the same SIC code (93210 - Activities of amusement parks and theme parks) as GO BANANAS COMMUNITY CHILDSPLAY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GO BANANAS COMMUNITY CHILDSPLAY LIMITED | Event Date | 2022-02-16 |
Name of Company: GO BANANAS COMMUNITY CHILDSPLAY LIMITED Company Number: 07715873 Nature of Business: Activities of amusement parks and theme parks Registered office: Ebley Wharf Mill, Ebley, Stroud,… | |||
Initiating party | Event Type | Resolution | |
Defending party | GO BANANAS COMMUNITY CHILDSPLAY LIMITED | Event Date | 2022-02-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |