SYLHET EXPRESS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
08/06/238 June 2023 | Voluntary strike-off action has been suspended |
08/06/238 June 2023 | Voluntary strike-off action has been suspended |
03/06/233 June 2023 | Application to strike the company off the register |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
16/05/2216 May 2022 | Micro company accounts made up to 2021-05-31 |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
02/01/212 January 2021 | REGISTERED OFFICE CHANGED ON 02/01/2021 FROM 45 BEN JONSON ROAD LONDON E1 4SA ENGLAND |
19/09/2019 September 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 162 HALLEY ROAD LONDON E7 8DU |
02/09/202 September 2020 | REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 45 BEN JONSON ROAD LONDON E1 4SA ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 7 SUSANNAH STREET LONDON E14 6LS ENGLAND |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM FLAT 4, THISTLE HOUSE DEE STREET LONDON E14 0PD ENGLAND |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMRAN AHMED / 19/07/2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
19/07/1919 July 2019 | DIRECTOR APPOINTED MR AMRAN AHMED |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 45 BEN JONSON ROAD LONDON E1 4SA UNITED KINGDOM |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR HABIBUR TAFADER |
19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMRAN AHMED |
19/07/1919 July 2019 | CESSATION OF HABIBUR RAHMAN TAFADER AS A PSC |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
22/05/1922 May 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