- Company Overview for BANYANTREE WEALTH LTD (10250432)
- Filing history for BANYANTREE WEALTH LTD (10250432)
- People for BANYANTREE WEALTH LTD (10250432)
- More for BANYANTREE WEALTH LTD (10250432)
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
|
|
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |