Download leads from Nexok and grow your business. Find out more

Banyan Holistic Centre Limited

Documents

Total Documents88
Total Pages326

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off
9 February 2016Final Gazette dissolved via voluntary strike-off
23 October 2015First Gazette notice for voluntary strike-off
23 October 2015First Gazette notice for voluntary strike-off
9 October 2015Application to strike the company off the register
9 October 2015Application to strike the company off the register
29 September 2015Total exemption full accounts made up to 30 June 2015
29 September 2015Total exemption full accounts made up to 30 June 2015
6 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 5
6 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 5
30 June 2015Previous accounting period extended from 28 February 2015 to 30 June 2015
30 June 2015Previous accounting period extended from 28 February 2015 to 30 June 2015
23 March 2015Company name changed banyan retreat LIMITED\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-13
23 March 2015Company name changed banyan retreat LIMITED\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-13
18 March 2015Change of name notice
18 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-13
  • RES15 ‐ Change company name resolution on 2015-03-13
18 March 2015Change of name notice
18 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-13
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5
30 June 2014Total exemption full accounts made up to 28 February 2014
30 June 2014Total exemption full accounts made up to 28 February 2014
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5
17 June 2013Total exemption small company accounts made up to 28 February 2013
17 June 2013Total exemption small company accounts made up to 28 February 2013
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
5 July 2012Total exemption full accounts made up to 29 February 2012
5 July 2012Total exemption full accounts made up to 29 February 2012
11 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
11 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
22 June 2011Total exemption full accounts made up to 28 February 2011
22 June 2011Total exemption full accounts made up to 28 February 2011
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
14 September 2010Director's details changed for Steven Wai Ming Siu on 28 August 2010
14 September 2010Director's details changed for Steven Wai Ming Siu on 28 August 2010
14 September 2010Director's details changed for Nicolas John Whitham on 28 August 2010
14 September 2010Director's details changed for Nicolas John Whitham on 28 August 2010
18 June 2010Total exemption full accounts made up to 28 February 2010
18 June 2010Total exemption full accounts made up to 28 February 2010
11 November 2009Total exemption full accounts made up to 28 February 2009
11 November 2009Total exemption full accounts made up to 28 February 2009
21 September 2009Return made up to 29/08/09; full list of members
21 September 2009Return made up to 29/08/09; full list of members
16 September 2008Return made up to 29/08/08; full list of members
16 September 2008Return made up to 29/08/08; full list of members
4 June 2008Total exemption full accounts made up to 28 February 2008
4 June 2008Total exemption full accounts made up to 28 February 2008
25 September 2007Return made up to 29/08/07; full list of members
25 September 2007Return made up to 29/08/07; full list of members
18 June 2007Accounts for a dormant company made up to 28 February 2007
18 June 2007Accounts for a dormant company made up to 28 February 2007
20 September 2006Return made up to 29/08/06; full list of members
20 September 2006Return made up to 29/08/06; full list of members
9 August 2006Accounts for a dormant company made up to 28 February 2006
9 August 2006Accounts for a dormant company made up to 28 February 2006
21 September 2005Return made up to 29/08/05; full list of members
21 September 2005Location of register of members
21 September 2005Return made up to 29/08/05; full list of members
21 September 2005Location of register of members
12 July 2005Registered office changed on 12/07/05 from: 68 theobald street borehamwood hertfordshire WD6 4SU
12 July 2005Director's particulars changed
12 July 2005Secretary's particulars changed;director's particulars changed
12 July 2005Registered office changed on 12/07/05 from: 68 theobald street borehamwood hertfordshire WD6 4SU
12 July 2005Secretary's particulars changed;director's particulars changed
12 July 2005Registered office changed on 12/07/05 from: lake house, maidstone road hothfield ashford kent TN26 1AR
12 July 2005Secretary's particulars changed;director's particulars changed
12 July 2005Director's particulars changed
12 July 2005Registered office changed on 12/07/05 from: lake house, maidstone road hothfield ashford kent TN26 1AR
12 July 2005Secretary's particulars changed;director's particulars changed
11 May 2005Accounts for a dormant company made up to 28 February 2005
11 May 2005Accounts for a dormant company made up to 28 February 2005
1 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
1 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
7 July 2004Accounting reference date extended from 31/08/04 to 28/02/05
7 July 2004Accounting reference date extended from 31/08/04 to 28/02/05
23 April 2004Ad 20/11/03--------- £ si 4@1=4 £ ic 1/5
23 April 2004Ad 20/11/03--------- £ si 4@1=4 £ ic 1/5
30 September 2003Director's particulars changed
30 September 2003Director's particulars changed
29 September 2003Director's particulars changed
29 September 2003Director's particulars changed
29 August 2003Secretary resigned
29 August 2003Incorporation
29 August 2003Secretary resigned
29 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing