- Company Overview for B (78) LIMITED (07375423)
- Filing history for B (78) LIMITED (07375423)
- People for B (78) LIMITED (07375423)
- More for B (78) LIMITED (07375423)
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) |
---|---|---|---|
01 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | AP01 | Appointment of Jingyu Meng as a director on 1 June 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of Aleli Kung as a director on 1 June 2011 | |
09 Sep 2011 | CH01 | Director's details changed for Aleli Kung on 27 May 2011 | |
09 Sep 2011 | TM02 | Termination of appointment of Lakecourt Management Limited as a secretary on 27 May 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 9 September 2011 | |
13 Nov 2010 | AP01 | Appointment of Aleli Kung as a director | |
13 Nov 2010 | TM01 | Termination of appointment of Simon Poon as a director | |
14 Sep 2010 | NEWINC |
Incorporation
Statement of capital on 2010-09-14
|