- Company Overview for BANGLA MEDIA (UK) LIMITED (08060742)
- Filing history for BANGLA MEDIA (UK) LIMITED (08060742)
- People for BANGLA MEDIA (UK) LIMITED (08060742)
- More for BANGLA MEDIA (UK) LIMITED (08060742)
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
|
|
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
|
|
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 |