- Company Overview for JESS BANGLA LTD (08276325)
- Filing history for JESS BANGLA LTD (08276325)
- People for JESS BANGLA LTD (08276325)
- More for JESS BANGLA LTD (08276325)
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
|
|
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
|
|
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
|
|
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 |