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)
|
|
09 Jul 2019 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Apr 2019 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
10 Apr 2019 |
DS01 |
Application to strike the company off the register
|
|
|
05 Mar 2019 |
TM01 |
Termination of appointment of Jamil Chowdhury as a director on 4 March 2019
|
|
|
05 Mar 2019 |
AP01 |
Appointment of Mr Rabit Pate as a director on 4 March 2019
|
|
|
21 Nov 2018 |
PSC01 |
Notification of Razwanur Rashed as a person with significant control on 14 November 2018
|
|
|
21 Nov 2018 |
TM01 |
Termination of appointment of Adam Jones as a director on 12 November 2018
|
|
|
20 Oct 2018 |
AP01 |
Appointment of Mr Adam Jones as a director on 10 October 2018
|
|
|
20 Oct 2018 |
TM01 |
Termination of appointment of Fakharul Alam as a director on 8 October 2018
|
|
|
10 Sep 2018 |
AD01 |
Registered office address changed from 44 Broadway London E15 1XH England to 99 Station Road Suit 2 London E4 7BU on 10 September 2018
|
|
|
08 Sep 2018 |
AP01 |
Appointment of Mr Jamil Chowdhury as a director on 7 September 2018
|
|
|
31 Jul 2018 |
AA |
Micro company accounts made up to 31 October 2017
|
|
|
17 Jul 2018 |
CS01 |
Confirmation statement made on 27 June 2018 with no updates
|
|
|
13 Jun 2018 |
AD01 |
Registered office address changed from 128-130 the Grove London E15 1NS England to 44 Broadway London E15 1XH on 13 June 2018
|
|
|
06 Jun 2018 |
TM01 |
Termination of appointment of Jamil Chowdhury as a director on 2 June 2018
|
|
|
04 Jun 2018 |
AP01 |
Appointment of Mr Fakharul Alam as a director on 1 June 2018
|
|
|
17 May 2018 |
AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
17 May 2018 |
TM01 |
Termination of appointment of Mohson Bukhtiar Ahmed as a director on 1 January 2017
|
|
|
17 May 2018 |
TM01 |
Termination of appointment of Babul Ahmed as a director on 8 May 2018
|
|
|
17 May 2018 |
AD01 |
Registered office address changed from Bizniz Point 44 Broadway London E15 1XH England to 128-130 the Grove London E15 1NS on 17 May 2018
|
|
|
17 May 2018 |
AP01 |
Appointment of Mr Jamil Chowdhury as a director on 1 February 2018
|
|
|
16 May 2018 |
SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
|
08 Feb 2018 |
AD01 |
Registered office address changed from 128-130 the Grove Stratford London E15 1NS England to Bizniz Point 44 Broadway London E15 1XH on 8 February 2018
|
|
|
28 Nov 2017 |
TM01 |
Termination of appointment of Sanjida Nasrin as a director on 15 November 2017
|
|
|
01 Aug 2017 |
CS01 |
Confirmation statement made on 27 June 2017 with updates
|
|