BRITISH BANGLADESH MINICAB DRIVERS ASSOCIATION LIMITED
Company number 08822082
- Company Overview for BRITISH BANGLADESH MINICAB DRIVERS ASSOCIATION LIMITED (08822082)
- Filing history for BRITISH BANGLADESH MINICAB DRIVERS ASSOCIATION LIMITED (08822082)
- People for BRITISH BANGLADESH MINICAB DRIVERS ASSOCIATION LIMITED (08822082)
- More for BRITISH BANGLADESH MINICAB DRIVERS ASSOCIATION LIMITED (08822082)
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) |
---|---|---|---|
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | TM01 | Termination of appointment of Foyzur Rahman as a director on 11 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Liakath Ali as a director on 11 June 2020 | |
12 May 2020 | AD01 | Registered office address changed from 34 Donald Drive Romford RM6 5EB England to 4-8 Sutton Street London E1 0BB on 12 May 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
18 Sep 2017 | CH01 | Director's details changed for Sadek Ahmed on 18 September 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
20 Dec 2016 | CH01 | Director's details changed for Sadek Ahmed on 20 December 2016 | |
01 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2016 | AR01 | Annual return made up to 20 December 2015 no member list | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Apr 2015 | AD01 | Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE to 34 Donald Drive Romford RM6 5EB on 25 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Bodruz Zaman as a director on 10 April 2015 | |
19 Mar 2015 | AR01 | Annual return made up to 20 December 2014 no member list | |
24 Dec 2013 | CERTNM |
Company name changed british bangladesh minicab association\certificate issued on 24/12/13
|