- Company Overview for SAND WELL (2) LIMITED (07502785)
- Filing history for SAND WELL (2) LIMITED (07502785)
- People for SAND WELL (2) LIMITED (07502785)
- More for SAND WELL (2) LIMITED (07502785)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 23 January 2014 | |
21 Nov 2013 | AP01 | Appointment of Ms Ting He as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Zai Lin as a director | |
14 Feb 2013 | AR01 |
Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
|
|
08 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 May 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 29 February 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
03 Feb 2012 | TM02 | Termination of appointment of Lakecourt Management Limited as a secretary | |
22 Mar 2011 | TM01 | Termination of appointment of Yue Wu as a director | |
22 Mar 2011 | AP01 | Appointment of Zai Lin as a director | |
24 Jan 2011 | NEWINC |
Incorporation
|