75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Banner Support Limited was formally closed on 2022-08-02.
Banner Support was a private limited company that was located at 31 Girton Street, Salford, M7 1UR, ENGLAND. The company (formed on 2020-04-14) was run by 1 director.
Director Ameer K. who was appointed on 20 April 2020.
The company was categorised as "wholesale of other intermediate products" (46760).
The most recent confirmation statement was filed on 2021-04-13.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2022
| gazette
Free Download
(1 page)
AD01
Change of registered address from Pleasant Cottage Uxbridge Road Iver SL0 0LW England on 26th April 2022 to 31 Girton Street Salford M7 1UR
filed on: 26th, April 2022
| address
Free Download
(1 page)
AD01
Change of registered address from 8 Rodbourne Road Swindon SN2 2AG England on 1st April 2022 to Pleasant Cottage Uxbridge Road Iver SL0 0LW
filed on: 1st, April 2022
| address
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
| gazette
Free Download
(1 page)
PSC07
Cessation of a person with significant control 14th April 2020
filed on: 21st, May 2021
| persons with significant control
Free Download
(1 page)
TM02
Secretary's appointment terminated on 14th April 2020
filed on: 21st, May 2021
| officers
Free Download
(1 page)
TM01
Director's appointment terminated on 14th April 2020
filed on: 21st, May 2021
| officers
Free Download
(1 page)
AP01
New director was appointed on 20th April 2020
filed on: 21st, May 2021
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 20th April 2020
filed on: 21st, May 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 13th April 2021
filed on: 21st, May 2021
| confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from 59 2nd Floor Belgrave Gate Leicester LE1 3HR England on 26th November 2020 to 8 Rodbourne Road Swindon SN2 2AG
filed on: 26th, November 2020
| address
Free Download
(1 page)
AD01
Change of registered address from 174 Bispham Road Blackpool Lancashire FY2 0LA United Kingdom on 11th November 2020 to 59 2nd Floor Belgrave Gate Leicester LE1 3HR
filed on: 11th, November 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 14th, April 2020
| incorporation