- Company Overview for 238 Y LIMITED (08257031)
- Filing history for 238 Y LIMITED (08257031)
- People for 238 Y LIMITED (08257031)
- More for 238 Y LIMITED (08257031)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2015 | DS01 | Application to strike the company off the register | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
19 Sep 2014 | CH01 | Director's details changed for Mr Danfeng Ye on 19 September 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Suite 105 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU on 19 September 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Mar 2014 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary | |
13 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
23 Oct 2012 | AP01 | Appointment of Mr Danfeng Ye as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Simon Poon as a director | |
17 Oct 2012 | NEWINC |
Incorporation
|