- Company Overview for E 77 LIMITED (08877775)
- Filing history for E 77 LIMITED (08877775)
- People for E 77 LIMITED (08877775)
- More for E 77 LIMITED (08877775)
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 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Choys of Bovey Tracey 15 Town Hall Place Bovey Tracey Newton Abbot Devon TQ13 9AA on 9 May 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
06 Mar 2014 | AP01 | Appointment of Ms Koon Fung Lee as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Simon Poon as a director | |
05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|