- Company Overview for E SUPER WEEK LIMITED (09901689)
- Filing history for E SUPER WEEK LIMITED (09901689)
- People for E SUPER WEEK LIMITED (09901689)
- More for E SUPER WEEK LIMITED (09901689)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2016 | DS01 | Application to strike the company off the register | |
11 Aug 2016 | AD01 | Registered office address changed from C/O Roger's 7 Pound Field Llantwit Major South Glamorgan CF61 1DL Wales to C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG on 11 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Qingfeng Luo as a director on 3 December 2015 | |
01 Aug 2016 | TM01 | Termination of appointment of Jiandi Lin as a director on 3 December 2015 | |
21 Jun 2016 | AP01 | Appointment of Mr Jiandi Lin as a director on 3 December 2015 | |
21 Jun 2016 | TM01 | Termination of appointment of Qingfeng Luo as a director on 3 December 2015 | |
09 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Roger's 7 Pound Field Llantwit Major South Glamorgan CF61 1DL on 9 May 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Qingfeng Luo as a director on 3 December 2015 | |
26 Jan 2016 | TM01 | Termination of appointment of Hiu Ming Ng as a director on 3 December 2015 | |
03 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-03
|