Advanced company searchLink opens in new window

S 7168 LIMITED

Company number 08678331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
17 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jan 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 October 2014
12 Jan 2015 AD01 Registered office address changed from Wintson Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 12 January 2015
24 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
10 Nov 2014 AP01 Appointment of Mr Peng Zi Chen as a director on 2 November 2014
10 Nov 2014 TM01 Termination of appointment of Jian Hua Zhou as a director on 2 November 2014
11 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
18 Sep 2013 TM02 Termination of appointment of Itca (Gb) Limited as a secretary
18 Sep 2013 TM01 Termination of appointment of Simon Poon as a director
18 Sep 2013 TM01 Termination of appointment of Simon Poon as a director
18 Sep 2013 AP01 Appointment of Mr Jian Hua Zhou as a director
05 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)