SYLHET EXPRESS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

08/06/238 June 2023 Voluntary strike-off action has been suspended

View Document

08/06/238 June 2023 Voluntary strike-off action has been suspended

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/01/212 January 2021 REGISTERED OFFICE CHANGED ON 02/01/2021 FROM 45 BEN JONSON ROAD LONDON E1 4SA ENGLAND

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 162 HALLEY ROAD LONDON E7 8DU

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 45 BEN JONSON ROAD LONDON E1 4SA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 7 SUSANNAH STREET LONDON E14 6LS ENGLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM FLAT 4, THISTLE HOUSE DEE STREET LONDON E14 0PD ENGLAND

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRAN AHMED / 19/07/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR AMRAN AHMED

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 45 BEN JONSON ROAD LONDON E1 4SA UNITED KINGDOM

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR HABIBUR TAFADER

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMRAN AHMED

View Document

19/07/1919 July 2019 CESSATION OF HABIBUR RAHMAN TAFADER AS A PSC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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