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)
17 Aug 2011 TM01 Termination of appointment of Niger Sultana as a director
17 Aug 2011 TM02 Termination of appointment of Niger Sultana as a secretary
21 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jun 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-19
16 Jun 2011 AP01 Appointment of Mrs Niger Sultana as a director
16 Jun 2011 AD01 Registered office address changed from 22 Eastern Quay Apartment 25 Rayleigh Road London E16 1AX on 16 June 2011
15 Jun 2011 AP03 Appointment of Mrs Niger Sultana as a secretary
15 Jun 2011 TM02 Termination of appointment of Sabuj Ahmed as a secretary
15 Jun 2011 TM01 Termination of appointment of Sabuj Ahmed as a director
15 Jun 2011 TM02 Termination of appointment of Sabuj Ahmed as a secretary
15 Jun 2011 TM01 Termination of appointment of Sabuj Ahmed as a director
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
02 Mar 2011 AP01 Appointment of Mr Sabuj Ahmed as a director
02 Mar 2011 AD01 Registered office address changed from 22 Eastern Quay Apartment 25 Rayleigh Road London E16 1AX England on 2 March 2011
02 Mar 2011 AD01 Registered office address changed from 15B Atherton Road London E7 9AJ England on 2 March 2011
02 Mar 2011 AP01 Appointment of Mr Sabuj Ahmed as a director
01 Mar 2011 AP03 Appointment of Mr Sabuj Ahmed as a secretary
01 Mar 2011 AP03 Appointment of Mr Sabuj Ahmed as a secretary
01 Mar 2011 TM01 Termination of appointment of Kazi Ullah as a director
01 Mar 2011 TM02 Termination of appointment of Kazi Ullah as a secretary
24 Feb 2011 AD01 Registered office address changed from 90 Croydon Road London E13 8ER United Kingdom on 24 February 2011
27 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders