SYLHET 97 LTD
Company Documents
| Date | Description |
|---|---|
| 22/01/2522 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
| 30/06/2330 June 2023 | Registered office address changed from Greenhill House 26 Greenhill Crescent Watford WD18 8JA England to C/O Universal Accountancy Ltd Kings House 202 Lower High Street Watford WD17 2EH on 2023-06-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
| 10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
| 28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
| 17/02/2317 February 2023 | Application to strike the company off the register |
| 15/09/2215 September 2022 | Registered office address changed from C/O Universal Accountancy Ltd Park House, 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to Greenhill House 26 Greenhill Crescent Watford WD18 8JA on 2022-09-15 |
| 15/09/2215 September 2022 | Director's details changed for Mr Mohammed Mihadur Rahman on 2022-09-15 |
| 20/05/2220 May 2022 | Confirmation statement made on 2021-04-29 with no updates |
| 03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
| 03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/07/2129 July 2021 | Compulsory strike-off action has been suspended |
| 29/07/2129 July 2021 | Compulsory strike-off action has been suspended |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED MIHADUR RAHMAN / 30/08/2019 |
| 30/08/1930 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED RAHMAN |
| 30/08/1930 August 2019 | CESSATION OF MOHAMMED ATIKUR RAHMAN AS A PSC |
| 28/08/1928 August 2019 | DIRECTOR APPOINTED MR MOHAMMED MIHADUR RAHMAN |
| 27/08/1927 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAHMAN |
| 19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O UNIVERSAL ACCOUNTANCY LTD UNIT D2, 2ND FLOOR, 477-479 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD18 7PU UNITED KINGDOM |
| 30/04/1930 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company