|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2021
|
14 May 2021
Voluntary strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Mar 2021
|
29 Mar 2021
Application to strike the company off the register
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 3 December 2020 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Registered office address changed from 403R, Universal House 88-94 Wentworth Street London E1 7SA England to 75 Meanley Road London E12 6AP on 11 February 2021
|
|
|
09 Oct 2020
|
09 Oct 2020
Termination of appointment of Km Anisur Rahman as a director on 9 October 2020
|
|
|
18 Jul 2020
|
18 Jul 2020
Confirmation statement made on 3 December 2019 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Compulsory strike-off action has been discontinued
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 3 December 2018 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Director's details changed for Mr Md Hafizur Rohman on 23 June 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Director's details changed for Mr Km Anisur Rahman on 23 June 2020
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2019
|
28 Feb 2019
Termination of appointment of Md Shahidul Islam as a director on 1 December 2018
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2018
|
03 Feb 2018
Confirmation statement made on 3 December 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 3 December 2016 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2016
|
09 Dec 2016
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
09 Dec 2016
|
09 Dec 2016
Director's details changed for Mr Md Shahidul Islam on 19 October 2016
|