- Company Overview for Q GOOD YEAR LIMITED (07930255)
- Filing history for Q GOOD YEAR LIMITED (07930255)
- People for Q GOOD YEAR LIMITED (07930255)
- More for Q GOOD YEAR LIMITED (07930255)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | CH01 | Director's details changed for Mr Xiao Sheng Yang on 1 June 2013 | |
31 May 2013 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 31 May 2013 | |
31 May 2013 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary | |
05 Apr 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-04-05
|
|
05 Apr 2013 | CH01 | Director's details changed for Mr Xiadshens Yang on 31 January 2012 | |
20 Mar 2012 | AP01 | Appointment of Mr Xiadshens Yang as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Simon Poon as a director | |
31 Jan 2012 | NEWINC |
Incorporation
|