- Company Overview for H VICTORY LIMITED (09373641)
- Filing history for H VICTORY LIMITED (09373641)
- People for H VICTORY LIMITED (09373641)
- More for H VICTORY LIMITED (09373641)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2016 | DS01 | Application to strike the company off the register | |
06 Jun 2016 | AP01 | Appointment of Mr Huiping Huang as a director on 5 January 2015 | |
04 Jun 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Buffet Island Restaurant Liverpool Road Newcastle Staffordshire ST5 9HP on 4 June 2016 | |
04 Jun 2016 | TM01 | Termination of appointment of Leiming Li as a director on 5 January 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
20 Apr 2015 | TM02 | Termination of appointment of Ying Hua Huang as a secretary on 1 March 2015 | |
19 Mar 2015 | AP03 | Appointment of Mr Ying Hua Huang as a secretary on 5 January 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Leiming Li as a director on 5 January 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Simon Yuen Choi Poon as a director on 5 January 2015 | |
05 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-05
|