SODESH BIIDESH DEVELOPERS LIMITED

Company Documents

DateDescription
01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

25/01/2325 January 2023 Appointment of Mr Monir Ahmed as a director on 2022-12-27

View Document

25/01/2325 January 2023 Cessation of Mohammed Ashraful Haque as a person with significant control on 2022-12-27

View Document

25/01/2325 January 2023 Notification of Monir Ahmed as a person with significant control on 2022-12-27

View Document

25/01/2325 January 2023 Registered office address changed from 28 Vicarage Lane London E15 4ES England to 510 Coventry Road Small Heath Birmingham B10 0UN on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Mohammed Ashraful Haque as a director on 2022-12-27

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/12/2130 December 2021 Registered office address changed from London Business Centre 28 Vicarage Lane London E15 4ES England to 28 Vicarage Lane London E15 4ES on 2021-12-30

View Document

29/12/2129 December 2021 Certificate of change of name

View Document

25/12/2125 December 2021 Director's details changed for Mr Mohammed Ashraful Hoque on 2021-12-25

View Document

25/12/2125 December 2021 Change of details for Mr Mohammed Ashraful Hoque as a person with significant control on 2021-07-25

View Document

24/12/2124 December 2021 Termination of appointment of Garrick Austen as a secretary on 2021-11-24

View Document

24/12/2124 December 2021 Appointment of Mr Mohammed Ashraful Hoque as a director on 2021-07-24

View Document

24/12/2124 December 2021 Notification of Mohammed Ashraful Hoque as a person with significant control on 2021-07-24

View Document

24/12/2124 December 2021 Cessation of Garrick Austen as a person with significant control on 2021-07-24

View Document

24/12/2124 December 2021 Termination of appointment of Garrick Austen as a director on 2021-07-24

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

21/07/2121 July 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DISS40 (DISS40(SOAD))

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DISS40 (DISS40(SOAD))

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1628 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information