- Company Overview for B 6101 LIMITED (08578161)
- Filing history for B 6101 LIMITED (08578161)
- People for B 6101 LIMITED (08578161)
- More for B 6101 LIMITED (08578161)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Bamboo House 45 New Park Road Castlefields Shrewsbury SY1 2RS on 4 May 2016 | |
28 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Ms Lisa Kwan Yen Lee on 30 June 2014 | |
21 Jul 2014 | AP01 | Appointment of Ms Lisa Kwan Yen Lee as a director on 30 June 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Kim Ping Wan as a director on 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary | |
24 Jun 2013 | AP01 | Appointment of Mr Kim Ping Wan as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Simon Poon as a director | |
20 Jun 2013 | NEWINC |
Incorporation
|