- Company Overview for S (380) LIMITED (07369522)
- Filing history for S (380) LIMITED (07369522)
- People for S (380) LIMITED (07369522)
- More for S (380) LIMITED (07369522)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2012 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 6 January 2012 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Nov 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 | |
23 Sep 2011 | AR01 |
Annual return made up to 8 September 2011 with full list of shareholders
Statement of capital on 2011-09-23
|
|
23 Sep 2011 | TM02 | Termination of appointment of Lakecourt Management Limited as a secretary on 5 September 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Mr Qian He on 1 July 2011 | |
08 Jul 2011 | AP01 | Appointment of Mr Qian He as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Jian Wu as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Jin He as a director | |
25 Nov 2010 | AP01 | Appointment of Jian Ping Wu as a director | |
19 Oct 2010 | AP01 | Appointment of Jin Bin He as a director | |
19 Oct 2010 | TM01 | Termination of appointment of Simon Yuen Choi Poon as a director | |
08 Sep 2010 | NEWINC |
Incorporation
|