- Company Overview for E SUPER 007 LIMITED (09931087)
- Filing history for E SUPER 007 LIMITED (09931087)
- People for E SUPER 007 LIMITED (09931087)
- More for E SUPER 007 LIMITED (09931087)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2017 | DS01 | Application to strike the company off the register | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
07 Dec 2016 | CH01 | Director's details changed for Mr Barry Edward Drinkall on 29 December 2015 | |
02 Sep 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to The York Inn 21 Imperial Road Exmouth EX8 1BY on 2 September 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
19 Jan 2016 | AP01 | Appointment of Mr Barry Edward Drinkall as a director on 29 December 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Hiu Ming Ng as a director on 29 December 2015 | |
29 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-29
|