Advanced company searchLink opens in new window

BANYANTREE WEALTH LTD

Company number 10250432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
11 May 2020 AA Full accounts made up to 31 December 2019
19 Feb 2020 TM01 Termination of appointment of Abhineet Rai as a director on 31 December 2019
11 Oct 2019 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 1st Floor Nuffield House 41-46 Piccadilly London W1J 0DS on 11 October 2019
12 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
07 May 2019 AA Full accounts made up to 31 December 2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 968,000
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
18 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
01 May 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 500,000
26 Feb 2018 TM01 Termination of appointment of Robert Oliver Martin Green as a director on 14 February 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 TM01 Termination of appointment of Ian Andrew Fridlington as a director on 17 July 2017
27 Jul 2017 AP01 Appointment of Mr Abhineet Rai as a director on 17 July 2017
27 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
27 Jun 2017 PSC01 Notification of Sanjiv Singhal as a person with significant control on 24 June 2016
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 250,000
01 Jun 2017 AD01 Registered office address changed from 48a Berkeley Square London W1J 5AX United Kingdom to 16 Berkeley Street London W1J 8DZ on 1 June 2017
28 Mar 2017 TM01 Termination of appointment of Ashish Vasudeva as a director on 28 March 2017
28 Mar 2017 TM01 Termination of appointment of Vikash Gupta as a director on 28 March 2017
13 Mar 2017 AP01 Appointment of Mr. Ashish Vasudeva as a director on 12 March 2017