- Company Overview for BANGLA LODGE LIMITED (06927544)
- Filing history for BANGLA LODGE LIMITED (06927544)
- People for BANGLA LODGE LIMITED (06927544)
- More for BANGLA LODGE LIMITED (06927544)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2014 | DS01 | Application to strike the company off the register | |
08 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Mr Babul Miah on 30 April 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Shalim Miah as a director | |
30 Apr 2014 | TM02 | Termination of appointment of Shalim Miah as a secretary | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Jan 2014 | AD01 | Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY on 6 January 2014 | |
27 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Mr Babul Miah on 3 June 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Shalim Miah on 3 June 2011 | |
21 Jul 2011 | CH03 | Secretary's details changed for Shalim Miah on 3 June 2011 | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
19 Aug 2009 | 288a | Director appointed babal miah | |
10 Aug 2009 | 225 | Accounting reference date extended from 30/06/2010 to 31/07/2010 | |
10 Aug 2009 | 288a | Director and secretary appointed shalim miah | |
10 Aug 2009 | 88(2) | Ad 08/06/09\gbp si 99@1=99\gbp ic 1/100\ | |
10 Jun 2009 | 288b | Appointment terminated director barbara kahan | |
08 Jun 2009 | NEWINC | Incorporation |