- Company Overview for DHAKA ENTERPRISE LIMITED (07999178)
- Filing history for DHAKA ENTERPRISE LIMITED (07999178)
- People for DHAKA ENTERPRISE LIMITED (07999178)
- More for DHAKA ENTERPRISE LIMITED (07999178)
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
|
|
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
|
|
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
|
|
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
|
|
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 |