- 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) |
---|---|---|---|
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
|
|
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 |