- Company Overview for GAZI AKBAR HOSSAIN AND ASSOCIATES LTD (08189027)
- Filing history for GAZI AKBAR HOSSAIN AND ASSOCIATES LTD (08189027)
- People for GAZI AKBAR HOSSAIN AND ASSOCIATES LTD (08189027)
- More for GAZI AKBAR HOSSAIN AND ASSOCIATES LTD (08189027)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
14 May 2018 | TM01 | Termination of appointment of Shafiqul Islam as a director on 14 May 2018 | |
13 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 May 2018 | AP01 | Appointment of Md Shafiqul Islam as a director on 22 June 2017 | |
02 May 2018 | PSC07 | Cessation of Gazi Akbar Hossain as a person with significant control on 22 June 2017 | |
02 May 2018 | PSC01 | Notification of Md Shafiqul Islam as a person with significant control on 22 June 2017 | |
02 May 2018 | AP01 | Appointment of Mr Md Shafiqul Islam as a director on 22 June 2017 | |
01 May 2018 | AD01 | Registered office address changed from , Unit 4, 2nd Floor 102 Mile End Road, London, E1 4UN to 68-79 Mile End Road 10 Cleveland Way London E1 4TT on 1 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
01 May 2018 | TM01 | Termination of appointment of Gazi Akbar Hossain as a director on 22 June 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | TM02 | Termination of appointment of Shams Tamanna Shammi as a secretary on 1 January 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Shams Tamanna Shammi as a director on 1 January 2015 | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
05 Sep 2014 | AD01 | Registered office address changed from , 122 Shadwell Gardens, London, E1 2QJ, England to 68-79 Mile End Road 10 Cleveland Way London E1 4TT on 5 September 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Mr Gazi Akbar Hossain on 1 September 2013 | |
23 Jun 2014 | AD01 | Registered office address changed from , 1 Southwater Close, London, E14 7TE, United Kingdom on 23 June 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |