- Company Overview for T SUPER WEEK LIMITED (09906765)
- Filing history for T SUPER WEEK LIMITED (09906765)
- People for T SUPER WEEK LIMITED (09906765)
- More for T SUPER WEEK LIMITED (09906765)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2017 | AD01 | Registered office address changed from Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to 8 Baddleys Court Newport TF10 7AD on 12 September 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from C/O Tang 20 Winchester Street Basingstoke Hampshire RG21 7DZ England to Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 27 January 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
26 Jul 2016 | CH01 | Director's details changed for Ms Juan Huang on 8 December 2015 | |
23 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Tang 20 Winchester Street Basingstoke Hampshire RG21 7DZ on 23 May 2016 | |
17 Dec 2015 | AP01 | Appointment of Ms Juan Huang as a director on 8 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Hiu Ming Ng as a director on 8 December 2015 | |
08 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-08
|