- 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) |
---|---|---|---|
24 Mar 2015 | AP03 | Appointment of Mr Mohammad Parvej as a secretary on 5 February 2015 | |
24 Mar 2015 | TM02 | Termination of appointment of Muhammad Mizanur Rahman Sikdar as a secretary on 5 February 2015 | |
27 Nov 2014 | CERTNM |
Company name changed 08060742 LIMITED\certificate issued on 27/11/14
|
|
27 Nov 2014 | CONNOT | Change of name notice | |
14 Nov 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for Mr Mohammad Shamim Parvej on 10 October 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Mr Muhammad Mizanur Rahman Sikdar on 10 October 2014 | |
14 Nov 2014 | CH03 | Secretary's details changed for Mr Muhammad Mizanur Rahman Sikdar on 10 October 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 34 Willis House Hale Street London E14 0BX to 13 Trebby Street London E3 4TE on 5 November 2014 | |
29 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
07 Mar 2014 | AD01 | Registered office address changed from 158 Wager Street London E3 4JF United Kingdom on 7 March 2014 | |
07 Mar 2014 | CH01 | Director's details changed for Mr Mohammad Shamim Parvej on 31 May 2013 | |
07 Mar 2014 | CH01 | Director's details changed for Mr Muhammad Mizanur Rahman Sikdar on 31 May 2013 | |
07 Mar 2014 | CH03 | Secretary's details changed for Mr Muhammad Mizanur Rahman Sikdar on 31 May 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | RT01 | Administrative restoration application | |
07 Mar 2014 | CERTNM |
Company name changed bangla media\certificate issued on 07/03/14
|
|
04 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2012 | CH01 | Director's details changed for Mr Mohammad Shamim Parvej on 28 May 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
23 Jun 2012 | AD01 | Registered office address changed from , Flat E309 Ebb Court, 1 Albert Basin Way Victoria Dock, London, E16 2QN, England on 23 June 2012 | |
23 Jun 2012 | AP03 | Appointment of Mr Muhammad Mizanur Rahman Sikdar as a secretary |