Advanced company searchLink opens in new window

GAZI AKBAR HOSSAIN AND ASSOCIATES LTD

Company number 08189027

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
14 May 2018 TM01 Termination of appointment of Shafiqul Islam as a director on 14 May 2018
13 May 2018 AA Micro company accounts made up to 31 August 2017
03 May 2018 AP01 Appointment of Md Shafiqul Islam as a director on 22 June 2017
02 May 2018 PSC07 Cessation of Gazi Akbar Hossain as a person with significant control on 22 June 2017
02 May 2018 PSC01 Notification of Md Shafiqul Islam as a person with significant control on 22 June 2017
02 May 2018 AP01 Appointment of Mr Md Shafiqul Islam as a director on 22 June 2017
01 May 2018 AD01 Registered office address changed from , Unit 4, 2nd Floor 102 Mile End Road, London, E1 4UN to 68-79 Mile End Road 10 Cleveland Way London E1 4TT on 1 May 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
01 May 2018 TM01 Termination of appointment of Gazi Akbar Hossain as a director on 22 June 2017
06 Oct 2017 CS01 Confirmation statement made on 5 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200,000
05 Aug 2015 TM02 Termination of appointment of Shams Tamanna Shammi as a secretary on 1 January 2015
01 Jul 2015 TM01 Termination of appointment of Shams Tamanna Shammi as a director on 1 January 2015
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200,000
05 Sep 2014 AD01 Registered office address changed from , 122 Shadwell Gardens, London, E1 2QJ, England to 68-79 Mile End Road 10 Cleveland Way London E1 4TT on 5 September 2014
05 Sep 2014 CH01 Director's details changed for Mr Gazi Akbar Hossain on 1 September 2013
23 Jun 2014 AD01 Registered office address changed from , 1 Southwater Close, London, E14 7TE, United Kingdom on 23 June 2014
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013