- Company Overview for 2028 F LIMITED (08430556)
- Filing history for 2028 F LIMITED (08430556)
- People for 2028 F LIMITED (08430556)
- More for 2028 F LIMITED (08430556)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2017 | AD01 | Registered office address changed from The Rickshaw 28 Steeple Road Mayland Chelmsford CM3 6BB England to Office 522 1 Victoria Square Birmingham B1 1BD on 6 October 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
02 Sep 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to The Rickshaw 28 Steeple Road Mayland Chelmsford CM3 6BB on 2 September 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary on 5 March 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
27 Mar 2013 | AP01 | Appointment of Mrs Yuk Lin Leung as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Simon Poon as a director | |
05 Mar 2013 | NEWINC |
Incorporation
|