Advanced company searchLink opens in new window

BANGLA PEPPERS LTD

Company number 08335438

Filter by category

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)
19 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 17 January 2023
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 January 2022
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 17 January 2021
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 17 January 2019
29 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 17 January 2018
03 Feb 2017 AD01 Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY to 10 st. Helens Road Swansea SA1 4AW on 3 February 2017
01 Feb 2017 600 Appointment of a voluntary liquidator
01 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-18
01 Feb 2017 4.20 Statement of affairs with form 4.19
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 AP03 Appointment of Sadiqur Rahman as a secretary on 20 August 2014
09 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
06 Jun 2013 AP01 Appointment of Shakil Ahmed as a director
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 100
02 Jan 2013 TM01 Termination of appointment of Barbara Kahan as a director
18 Dec 2012 NEWINC Incorporation