- Company Overview for KAZI BROTHERS GROUP LIMITED (07429112)
- Filing history for KAZI BROTHERS GROUP LIMITED (07429112)
- People for KAZI BROTHERS GROUP LIMITED (07429112)
- More for KAZI BROTHERS GROUP LIMITED (07429112)
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) |
---|---|---|---|
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
18 Aug 2015 | CH01 | Director's details changed | |
17 Aug 2015 | AD01 | Registered office address changed from Unit 56 Pedley Street London E1 5BW England to Unit 56 Pedley Street Off Vallance Road London E1 5BW on 17 August 2015 | |
17 Aug 2015 | CH03 | Secretary's details changed for Kazi Md Luthfur Rahman on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Kazi Md Safiqur Rahman on 17 August 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Jul 2015 | CERTNM |
Company name changed kazi brothers wholesale LIMITED\certificate issued on 10/07/15
|
|
19 Dec 2014 | AD01 | Registered office address changed from Unit 56 Off Vallance Road London E1 5BW to Unit 56 Pedley Street London E1 5BW on 19 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
15 May 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
06 May 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from Suite 5 Boden House Woodseer Street Ground Floor London E1 5JF England on 15 January 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
08 Jan 2012 | TM01 | Termination of appointment of Kazi Md Safiqur Rahman as a director | |
08 Jan 2012 | AP01 | Appointment of Kazi Md Safiqur Rahman as a director | |
21 Oct 2011 | DS02 | Withdraw the company strike off application | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2011 | DS01 | Application to strike the company off the register | |
21 Dec 2010 | CERTNM |
Company name changed kazi brothers ta sunnamusk LIMITED\certificate issued on 21/12/10
|
|
06 Dec 2010 | CH01 | Director's details changed for Mr Kazi Md Abdur Rahman on 4 December 2010 |