- Company Overview for DESHI ENTERPRISE LTD (07657776)
- Filing history for DESHI ENTERPRISE LTD (07657776)
- People for DESHI ENTERPRISE LTD (07657776)
- Insolvency for DESHI ENTERPRISE LTD (07657776)
- More for DESHI ENTERPRISE LTD (07657776)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2015 | L64.07 | Completion of winding up | |
31 Jul 2014 | COCOMP | Order of court to wind up | |
29 May 2014 | TM01 | Termination of appointment of Gias Uddin as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Tanvir Ahmed as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Sharif Ahmed as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Nayeem Ahmed as a director | |
12 Jan 2014 | AP01 | Appointment of Mr Tanvir Ahmed as a director | |
17 Oct 2013 | ANNOTATION |
Part Rectified Form AP01 was removed from the public register on 30/07/2014 as it was invalid or ineffective.
|
|
09 Oct 2013 | AD01 | Registered office address changed from 145 -157 St. John Street London EC1V 4PW England on 9 October 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Sep 2013 | AP01 | Appointment of Mr Nayeem Ahmed as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Sharif Ahmed as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Gias Uddin as a director | |
08 May 2013 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 07/08/2014 as it was forged.
|
|
30 Apr 2013 | ANNOTATION |
Rectified The form AP03 was removed from the public register on 07/08/2014 as it was forged.
|
|
30 Apr 2013 | TM01 | Termination of appointment of Ahmed Shamim as a director | |
11 Apr 2013 | CERTNM |
Company name changed deshifashion LIMITED\certificate issued on 11/04/13
|
|
10 Apr 2013 | AR01 |
Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-04-10
|
|
10 Apr 2013 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 07/08/2014 as it was forged.
|
|
10 Apr 2013 | TM01 | Termination of appointment of Md Roksi as a director | |
10 Apr 2013 | TM02 | Termination of appointment of Md Roksi as a secretary | |
10 Apr 2013 | AD01 | Registered office address changed from 55 Stonewall London London E6 6NY United Kingdom on 10 April 2013 | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Mar 2013 | AP03 | Appointment of Mr Md Obaidul Roksi as a secretary |