- Company Overview for BANGLADESHI HOT CATERING LIMITED (07010209)
- Filing history for BANGLADESHI HOT CATERING LIMITED (07010209)
- People for BANGLADESHI HOT CATERING LIMITED (07010209)
- More for BANGLADESHI HOT CATERING LIMITED (07010209)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2014 | DS01 | Application to strike the company off the register | |
02 Dec 2014 | AA | Total exemption full accounts made up to 15 August 2014 | |
02 Dec 2014 | AA01 | Previous accounting period shortened from 4 September 2014 to 15 August 2014 | |
14 May 2014 | AA | Total exemption small company accounts made up to 4 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 4 September 2012 | |
16 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2013 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
10 Jan 2013 | AD01 | Registered office address changed from 31 Corporation Road Darlington Durham DL3 6AD on 10 January 2013 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 4 September 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Mr Syed Hissan Shumed Ahmed on 8 September 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption full accounts made up to 4 September 2010 | |
04 Nov 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 4 September 2010 | |
10 Sep 2009 | 288a | Director appointed syed ahmed | |
10 Sep 2009 | 288b | Appointment terminated director luciene james | |
10 Sep 2009 | 288b | Appointment terminated secretary the company registration agents LIMITED | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from 280 grays inn road london WC1X 8EB |