- Company Overview for X 912 LIMITED (08891978)
- Filing history for X 912 LIMITED (08891978)
- People for X 912 LIMITED (08891978)
- More for X 912 LIMITED (08891978)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
12 Jan 2015 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 12 January 2015 | |
19 Feb 2014 | AP01 | Appointment of Mr Xiao Ming Weng as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Simon Poon as a director | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|