- Company Overview for EUROPEAN BANGLADESHI FORUM LONDON UK LTD (06938029)
- Filing history for EUROPEAN BANGLADESHI FORUM LONDON UK LTD (06938029)
- People for EUROPEAN BANGLADESHI FORUM LONDON UK LTD (06938029)
- More for EUROPEAN BANGLADESHI FORUM LONDON UK LTD (06938029)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2012 | AD01 | Registered office address changed from 8 Heathwood Gardens Swanley Kent BR8 7HN United Kingdom on 26 September 2012 | |
03 May 2012 | CERTNM |
Company name changed channel s global docklands (uk) LIMITED\certificate issued on 03/05/12
|
|
12 Mar 2012 | AR01 |
Annual return made up to 29 February 2012 with full list of shareholders
Statement of capital on 2012-03-12
|
|
12 Mar 2012 | TM02 | Termination of appointment of Md Anamul Kabir as a secretary on 7 March 2012 | |
12 Mar 2012 | TM01 | Termination of appointment of Md Anamul Kabir as a director on 7 March 2012 | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Mar 2012 | AP03 | Appointment of Mr Md Mahfuzur Rahman as a secretary on 7 March 2012 | |
07 Mar 2012 | AP01 | Appointment of Mr Md Mahfuzur Rahman as a director on 7 March 2012 | |
07 Mar 2012 | AD01 | Registered office address changed from 15 Atherton Road London E7 9AJ England on 7 March 2012 | |
07 Mar 2012 | TM01 | Termination of appointment of Md Anamul Kabir as a director on 7 March 2012 | |
07 Mar 2012 | TM02 | Termination of appointment of Md Anamul Kabir as a secretary on 7 March 2012 | |
30 Jan 2012 | CERTNM |
Company name changed channel s global (uk) LIMITED\certificate issued on 30/01/12
|
|
17 Jan 2012 | CONNOT | Change of name notice | |
12 Jan 2012 | CH03 | Secretary's details changed for Mr Md Anamul Kabir on 11 January 2012 | |
12 Jan 2012 | CH01 | Director's details changed for Mr Md Anamul Kabir on 11 January 2012 | |
11 Jan 2012 | AD01 | Registered office address changed from Flat 3 96 Culverley Road London SE6 2JY England on 11 January 2012 | |
11 Jan 2012 | AP03 | Appointment of Mr Md Anamul Kabir as a secretary on 11 January 2012 | |
11 Jan 2012 | AP01 | Appointment of Mr Md Anamul Kabir as a director on 11 January 2012 | |
11 Jan 2012 | TM01 | Termination of appointment of Jakaria Al Emran as a director on 10 January 2012 | |
11 Jan 2012 | TM02 | Termination of appointment of Jakaria Al Emran as a secretary on 10 January 2012 | |
18 Aug 2011 | AD01 | Registered office address changed from Flat 6 Downey House Globe Road London E1 4DX United Kingdom on 18 August 2011 | |
17 Aug 2011 | AP01 | Appointment of Mr Jakaria Al Emran as a director | |
17 Aug 2011 | AP03 | Appointment of Mr Jakaria Al Emran as a secretary |