Advanced company searchLink opens in new window

BANGLA MEDIA (UK) LIMITED

Company number 08060742

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2017 TM01 Termination of appointment of Parvej Shamim as a director on 30 June 2017
21 Jul 2017 TM01 Termination of appointment of Parvej Shamim as a director on 30 June 2017
21 Jul 2017 TM02 Termination of appointment of Mohammad Shamim Parvej as a secretary on 30 June 2017
21 Jul 2017 TM02 Termination of appointment of Mohammad Shamim Parvej as a secretary on 30 June 2017
13 Jul 2017 DS01 Application to strike the company off the register
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Feb 2017 CS01 Confirmation statement made on 14 September 2016 with updates
16 Feb 2017 AP01 Appointment of Mr. Muhammad Mizanur Rahman Sikdar as a director on 14 September 2016
13 Oct 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-10-13
  • GBP 1
13 Oct 2016 TM01 Termination of appointment of Muhammad Mizanur Rahman Sikdar as a director on 14 September 2016
12 Oct 2016 AA Accounts for a dormant company made up to 31 May 2015
12 Oct 2016 AD01 Registered office address changed from 111-113 Tooting High Street London SW17 0SU to 68 the Broadway the Broadway London SW19 1RQ on 12 October 2016
12 Oct 2016 AP01 Appointment of Mr Parvej Shamim as a director on 10 October 2016
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2015 TM01 Termination of appointment of Mohammad Shamim Parvej as a director on 29 November 2015
26 Nov 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 Nov 2015 CH03 Secretary's details changed for Mr Mohammad Shamim Parvej on 15 October 2015
26 Nov 2015 CH01 Director's details changed for Mr Mohammad Shamim Parvej on 15 November 2015
26 Nov 2015 CH01 Director's details changed for Mr Muhammad Mizanur Rahman Sikdar on 15 October 2015
26 Nov 2015 AD01 Registered office address changed from 13 Trebby Street London E3 4TE to 111-113 Tooting High Street London SW17 0SU on 26 November 2015
29 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Mar 2015 CH03 Secretary's details changed for Mr Mohammad Parvej on 24 March 2015