- Company Overview for BUZ FATA MANIK LIMITED (13011436)
- Filing history for BUZ FATA MANIK LIMITED (13011436)
- People for BUZ FATA MANIK LIMITED (13011436)
- More for BUZ FATA MANIK LIMITED (13011436)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2022 | TM01 | Termination of appointment of Anis Miah as a director on 1 January 2022 | |
24 Apr 2022 | AP01 | Appointment of Mr Onik Islam Tayef as a director on 13 November 2020 | |
05 Feb 2022 | AD01 | Registered office address changed from 34 Pensher Street Sunderland SR4 7EB England to 6 Candle Street London E1 4SF on 5 February 2022 | |
11 Dec 2021 | CH01 | Director's details changed for Mr Anis Miah on 1 September 2021 | |
08 Dec 2021 | PSC01 | Notification of Onik Islam Tayef as a person with significant control on 1 December 2020 | |
08 Dec 2021 | PSC07 | Cessation of Anis Miah as a person with significant control on 1 December 2020 | |
08 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
08 Dec 2021 | AD01 | Registered office address changed from 12 Candle Street London E1 4SF England to 34 Pensher Street Sunderland SR4 7EB on 8 December 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Anis Miah as a director on 12 November 2020 | |
09 Feb 2021 | PSC01 | Notification of Anis Miah as a person with significant control on 12 November 2020 | |
09 Feb 2021 | TM01 | Termination of appointment of Onik Islam Tayef as a director on 12 November 2020 | |
09 Feb 2021 | PSC07 | Cessation of Onik Islam Tayef as a person with significant control on 12 November 2020 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Onik Islam Tayef on 12 November 2020 | |
09 Feb 2021 | PSC04 | Change of details for Mr Onik Islam Tayef as a person with significant control on 12 November 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from 12 Vale Street Sunderland SR4 7NB England to 12 Candle Street London E1 4SF on 9 February 2021 | |
11 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-11
|