Advanced company searchLink opens in new window

EUROPEAN BANGLADESHI FORUM LONDON UK LTD

Company number 06938029

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-01
12 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-01-05
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