- Company Overview for 3098 E LIMITED (09613118)
- Filing history for 3098 E LIMITED (09613118)
- People for 3098 E LIMITED (09613118)
- More for 3098 E LIMITED (09613118)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2016 | AP01 | Appointment of Mr Aleixo Pereira as a director on 28 May 2015 | |
15 Dec 2016 | TM01 | Termination of appointment of Bo Ling Wang as a director on 28 May 2015 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Honeymoon Restaurant 31 Church Street Paignton Devon TQ3 3AJ on 3 May 2016 | |
30 Jun 2015 | AP03 | Appointment of Mr Meitong Yu as a secretary on 28 May 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Bo Ling Wang as a director on 28 May 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Simon Yuen Choi Poon as a director on 28 May 2015 | |
28 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-28
|