Advanced company searchLink opens in new window

SHAHJALAL INNOVATION LTD

Company number 08827941

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
05 Feb 2018 PSC07 Cessation of Zahed Ahmed as a person with significant control on 31 December 2017
05 Feb 2018 TM01 Termination of appointment of Zahed Ahmed as a director on 31 December 2017
05 Feb 2018 PSC01 Notification of Shaju Ahmed as a person with significant control on 1 January 2018
05 Feb 2018 AP01 Appointment of Mr Shaju Ahmed as a director on 1 January 2018
24 Nov 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Jan 2016 AD01 Registered office address changed from Unit-9 Urban Enterprise Centre 110 Pennington Street, Wapping London E1W 2BB to Unit G5 22B Market Square London E14 6AB on 20 January 2016
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
20 Jul 2015 TM01 Termination of appointment of Mohammad Gulam Hussain as a director on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr Zahed Ahmed as a director on 20 July 2015
28 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
27 Mar 2014 TM01 Termination of appointment of Mohi Uddin as a director
03 Mar 2014 AD01 Registered office address changed from Unit-9 Unit-9 Urban Enterprise Centre 110 Pennington Street London E1W 2BB England on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from 135 Commercial Road 2Nd Floor London E1 1PX England on 3 March 2014
30 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted