TOWER HAMLETS CARERS ASSOCIATION LTD
Company number 07791911
- Company Overview for TOWER HAMLETS CARERS ASSOCIATION LTD (07791911)
- Filing history for TOWER HAMLETS CARERS ASSOCIATION LTD (07791911)
- People for TOWER HAMLETS CARERS ASSOCIATION LTD (07791911)
- More for TOWER HAMLETS CARERS ASSOCIATION LTD (07791911)
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) |
---|---|---|---|
11 Mar 2017 | AP01 | Appointment of Mr Feroz Muhammed Ahmed as a director on 1 March 2017 | |
11 Mar 2017 | AP01 | Appointment of Mr Altafur Rahman as a director on 1 March 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Mohammed Abdus Sukur as a director on 1 March 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Romjan Ali as a director on 1 March 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from , 26 Belton Way, London, E3 4BB, England to 116 Shadwell Gardens London E1 2QJ on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Shahan Ahmed Chowdhury as a director on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Razaur Rahman Oli as a director on 20 December 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of Md Redwan Hussain as a director on 20 December 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of Md Siddiqur Rahman Shamim as a director on 25 January 2017 | |
31 Jan 2017 | TM02 | Termination of appointment of Razaur Rahman Oli as a secretary on 20 December 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from , 28 Brabazon Street, London, E14 6BN, England to 116 Shadwell Gardens London E1 2QJ on 19 September 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from , Room-215 Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom to 116 Shadwell Gardens London E1 2QJ on 9 September 2016 | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2016 | AR01 | Annual return made up to 20 February 2016 no member list | |
18 May 2016 | CH03 | Secretary's details changed for Mr Razaur Rahman Oli on 18 May 2016 | |
18 Aug 2015 | AD01 | Registered office address changed from , 28 Brabazon Street, London, E14 6BN, England to 116 Shadwell Gardens London E1 2QJ on 18 August 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from , 203 Mile End Road, London, E1 4AA, England to 116 Shadwell Gardens London E1 2QJ on 27 July 2015 | |
18 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2015 | DS02 | Withdraw the company strike off application | |
09 Mar 2015 | DS01 | Application to strike the company off the register | |
27 Feb 2015 | TM01 | Termination of appointment of Abdus Samad as a director on 27 February 2015 | |
21 Feb 2015 | AP01 | Appointment of Mr Romjan Ali as a director on 21 February 2015 |