Advanced company searchLink opens in new window

JESS BANGLA LTD

Company number 08276325

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2021 DS01 Application to strike the company off the register
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
30 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
15 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Jun 2018 AD01 Registered office address changed from Suite- D 271a Whitechapel Road London E1 1BY to 295 Whitechapel Road London E1 1BY on 13 June 2018
22 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
26 Mar 2015 AP01 Appointment of Mr Md Mehedi Hasan as a director on 25 March 2015
26 Mar 2015 TM01 Termination of appointment of Mohammad Rafiquzzaman Rubel as a director on 25 March 2015
26 Mar 2015 AD01 Registered office address changed from Suite- F 271a Whitechapel Road London E1 1BY to Suite- D 271a Whitechapel Road London E1 1BY on 26 March 2015
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
11 Dec 2014 TM01 Termination of appointment of Md Mehedi Hasan as a director on 3 December 2014
11 Dec 2014 TM01 Termination of appointment of Khan Md Golam Azam as a director on 3 December 2014
11 Dec 2014 AP01 Appointment of Mr Mohammad Rafiquzzaman Rubel as a director on 3 November 2014
01 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013