- Company Overview for MITHAI BARI LIMITED (10140300)
- Filing history for MITHAI BARI LIMITED (10140300)
- People for MITHAI BARI LIMITED (10140300)
- More for MITHAI BARI LIMITED (10140300)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2019 | DS01 | Application to strike the company off the register | |
20 Mar 2019 | PSC07 | Cessation of Uddin Borhan as a person with significant control on 19 March 2019 | |
20 Mar 2019 | PSC01 | Notification of Mohammed Abdul Matin as a person with significant control on 19 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Uddin Borhan as a director on 19 March 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Mohammed Abdul Matin as a director on 5 February 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with updates | |
27 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 24 December 2018
|
|
03 Oct 2018 | TM02 | Termination of appointment of Mohammed Nasir Uddin Mozumder as a secretary on 1 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Mohammed Nasir Uddin Mozumder as a director on 1 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mr Uddin Borhan as a person with significant control on 1 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Mohammed Nasir Uddin Mozumder as a person with significant control on 1 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
25 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
25 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
21 Dec 2016 | AD01 | Registered office address changed from 28 Gordon Road Romford RM6 6DD United Kingdom to Unit 6, Balfour House 394-398 High Road Ilford IG1 1TL on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Haron Rashid as a director on 16 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Hafizur Rahman as a director on 16 December 2016 | |
21 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-21
|