Advanced company searchLink opens in new window

DHAKA ENTERPRISE LIMITED

Company number 07999178

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
05 Jul 2017 AD01 Registered office address changed from 15 Southcott House Devons Road London E3 3HS to Unit 6, 29-31 Greatorex Street London E1 5NP on 5 July 2017
03 Jan 2017 CS01 Confirmation statement made on 11 October 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 53,088
04 Dec 2015 CH03 Secretary's details changed for Mohammad Foyjul Hoque on 4 December 2015
04 Dec 2015 CH01 Director's details changed for Ms Madhu Parna Sarker on 4 December 2015
04 Dec 2015 AD01 Registered office address changed from 138 Matcham Road London E11 3LA to 15 Southcott House Devons Road London E3 3HS on 4 December 2015
04 Dec 2015 CH01 Director's details changed for Mohammad Foyjul Hoque on 4 December 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 53,088
26 Jan 2014 AD01 Registered office address changed from 17 Brancaster House Moody Street London E1 4DD on 26 January 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 53,088
12 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 53,088
11 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
08 Oct 2012 AP01 Appointment of Ms Madhu Parna Sarker as a director
21 Mar 2012 NEWINC Incorporation