- Company Overview for TANGAIL ZILLA SOMITY UK LIMITED (09430275)
- Filing history for TANGAIL ZILLA SOMITY UK LIMITED (09430275)
- People for TANGAIL ZILLA SOMITY UK LIMITED (09430275)
- More for TANGAIL ZILLA SOMITY UK LIMITED (09430275)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
05 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
15 Jul 2022 | PSC07 | Cessation of Mohammad Monowar Mafizur Rahman as a person with significant control on 25 April 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Muhammad Mozammel Hossain on 15 July 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of Monowar Mafizur Rahman Mohammad as a director on 25 April 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from 45 Rosebery Avenue London E12 6PY England to 38-44 Whitechapel Road 2nd Floor London E1 1JX on 15 July 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Monowar Mafizur Rahman Mohammad on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from 133a Ravensbourne Gardens Ilford IG5 0XG England to 45 Rosebery Avenue London E12 6PY on 23 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 388-390 Romford Road London E7 8BS England to 133a Ravensbourne Gardens Ilford IG5 0XG on 2 February 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 58 Nelson Street C/O Tangail Zila Shomity London E1 2DE England to 388-390 Romford Road London E7 8BS on 13 November 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
05 Feb 2019 | AAMD | Amended total exemption full accounts made up to 28 February 2018 | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates |