- Company Overview for CHOWDHURY AND CO LUTON LIMITED (07222750)
- Filing history for CHOWDHURY AND CO LUTON LIMITED (07222750)
- People for CHOWDHURY AND CO LUTON LIMITED (07222750)
- More for CHOWDHURY AND CO LUTON LIMITED (07222750)
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) |
---|---|---|---|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
27 Jul 2012 | CH01 | Director's details changed for Mr Mohammed Mujahid Hussain Chowdhury on 1 January 2012 | |
27 Jul 2012 | AD01 | Registered office address changed from C/O Sa & C0,Suite 7E Britannia House Leagrave Road Luton LU3 1RJ United Kingdom on 27 July 2012 | |
26 Jul 2012 | AD01 | Registered office address changed from C/O Rci (Luton) Limited 2-12 Victoria Street Luton Bedfordshire LU1 2UA United Kingdom on 26 July 2012 | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
09 Aug 2011 | AD01 | Registered office address changed from 2-3 Victoria Street Luton LU1 2UA England on 9 August 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Mohammed Mujahid Hussain Chowdhury on 14 April 2011 | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2010 | NEWINC | Incorporation |