- Company Overview for BANYAN CARE GROUP LIMITED (06295856)
- Filing history for BANYAN CARE GROUP LIMITED (06295856)
- People for BANYAN CARE GROUP LIMITED (06295856)
- Charges for BANYAN CARE GROUP LIMITED (06295856)
- Insolvency for BANYAN CARE GROUP LIMITED (06295856)
- More for BANYAN CARE GROUP LIMITED (06295856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2022 | |
17 Jun 2021 | AD01 | Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 17 June 2021 | |
17 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2021 | |
01 Jun 2020 | AD01 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 1 June 2020 | |
27 May 2020 | 600 | Appointment of a voluntary liquidator | |
27 May 2020 | LIQ01 | Declaration of solvency | |
27 May 2020 | RESOLUTIONS |
Resolutions
|
|
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2020 | AA | Micro company accounts made up to 2 April 2019 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
27 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mr Vishal Ottamchand Shah as a person with significant control on 5 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Vishal Ottamchand Shah on 5 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
19 Feb 2018 | PSC01 | Notification of Vishal Ottamchand Shah as a person with significant control on 19 May 2017 | |
09 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
17 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
05 Dec 2016 | MR01 | Registration of charge 062958560001, created on 1 December 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
24 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 |