- Company Overview for S 6101 LIMITED (08578370)
- Filing history for S 6101 LIMITED (08578370)
- People for S 6101 LIMITED (08578370)
- More for S 6101 LIMITED (08578370)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Bo Country 89 the Watton Brecon LD3 7EN on 17 August 2016 | |
03 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Nov 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
22 Nov 2013 | AP01 | Appointment of Miss Bang Lien San as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Simon Poon as a director | |
22 Nov 2013 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary | |
20 Jun 2013 | NEWINC |
Incorporation
|