Advanced company searchLink opens in new window

OITRY MEDIA LIMITED

Company number 07231915

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)
26 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2012 AP01 Appointment of Mr Md Mahfuzur Rahman as a director on 25 October 2011
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-08-18
  • GBP 1
18 Aug 2011 TM01 Termination of appointment of Mohammed Islam as a director
17 Aug 2011 TM01 Termination of appointment of Mohammed Uddin as a director
17 Aug 2011 TM02 Termination of appointment of Mohammed Uddin as a secretary
17 Aug 2011 AP01 Appointment of Mr Jakaria Al Emran as a director
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
17 Aug 2011 TM01 Termination of appointment of Mohammed Uddin as a director
17 Aug 2011 TM02 Termination of appointment of Mohammed Uddin as a secretary
17 Aug 2011 TM01 Termination of appointment of Mohammed Islam as a director
20 Jul 2011 CERTNM Company name changed mo's spice inn LIMITED\certificate issued on 20/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-19
16 Jul 2011 AD01 Registered office address changed from , 19 High Street, Old Town, Hemel Hempstead, Hertfordshire, HP1 3AA, United Kingdom on 16 July 2011
30 Jun 2011 AP01 Appointment of Mr Mohammed Serajul Islam as a director
30 Jun 2011 AD01 Registered office address changed from , 63 Shearsmith House, Hindmarsh Close, London, E1 8HU, England on 30 June 2011
20 Mar 2011 AD01 Registered office address changed from , 19 High Street, Old Town, Hemel Hempstead, Hertfordshire, HP1 3AA, United Kingdom on 20 March 2011
07 Jan 2011 AD01 Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 7 January 2011
05 Oct 2010 AP01 Appointment of Mr Mohammed Salah Uddin as a director
05 Oct 2010 AP03 Appointment of Mr Mohammed Salah Uddin as a secretary
05 Oct 2010 TM01 Termination of appointment of Enamul Karim as a director
05 Oct 2010 TM02 Termination of appointment of Enamul Karim as a secretary
22 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)