MONSOON INDIAN BANGLA DINING LIMITED
Status | ACTIVE |
Company No. | 07842555 |
Category | Private Limited Company |
Incorporated | 10 Nov 2011 |
Age | 12 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MONSOON INDIAN BANGLA DINING LIMITED is an active private limited company with number 07842555. It was incorporated 12 years, 6 months, 21 days ago, on 10 November 2011. The company address is 1 Langley Court 1 Langley Court, Newport, PO30 1LA, Isle Of Wight, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 27 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muhib Miah
Cessation date: 2024-03-15
Documents
Termination director company with name termination date
Date: 27 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-15
Officer name: Muhib Miah
Documents
Dissolved compulsory strike off suspended
Date: 01 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company previous extended
Date: 07 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-31
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mahbub Miah
Change date: 2016-11-21
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhib Miah
Change date: 2016-11-21
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-21
Officer name: Mr Manick Miah
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Change to a person with significant control
Date: 24 Nov 2017
Action Date: 21 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-21
Psc name: Mr Manick Miah
Documents
Change to a person with significant control
Date: 24 Nov 2017
Action Date: 21 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-21
Psc name: Mr Mahbub Miah
Documents
Change to a person with significant control
Date: 24 Nov 2017
Action Date: 21 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-21
Psc name: Mr Muhib Miah
Documents
Change person secretary company with change date
Date: 24 Nov 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mahbub Miah
Change date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-09
Old address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB
New address: 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Change account reference date company current shortened
Date: 08 Feb 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-11-30
Documents
Some Companies
202 OAK LEAZE OAK LEAZE,BRISTOL,BS34 5FN
Number: | 01328246 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALE HOUSE,STOCKPORT,SK1 1TA
Number: | 03511057 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER
Number: | 11269097 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PETWORTH GARDENS,UXBRIDGE,UB10 9HG
Number: | 11217516 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID CROWN MANAGEMENT SERVICES,LEIGH ON SEA,SS9 2QQ
Number: | 06149894 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENTERDEN TOWN STATION,TENTERDEN,TN30 6HE
Number: | 03838535 |
Status: | ACTIVE |
Category: | Private Limited Company |