Advanced company searchLink opens in new window

KAZI BROTHERS GROUP LIMITED

Company number 07429112

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)
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
  • GBP 5
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
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
  • GBP 5
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
  • GBP 5
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
  • RES15 ‐ Change company name resolution on 2010-12-21
  • NM01 ‐ Change of name by resolution
06 Dec 2010 CH01 Director's details changed for Mr Kazi Md Abdur Rahman on 4 December 2010