Advanced company searchLink opens in new window

C SUPER 007 LIMITED

Company number 09931124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2017 DS01 Application to strike the company off the register
09 Mar 2017 AD01 Registered office address changed from May Bank 80 High Street May Bank Newcastle ST5 0JB England to F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 9 March 2017
19 Sep 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to May Bank 80 High Street May Bank Newcastle ST5 0JB on 19 September 2016
14 Jun 2016 AP01 Appointment of Mr Simon Yuen Choi Poon as a director on 29 December 2015
14 Jun 2016 AD01 Registered office address changed from C/O May Bank 80 High Street May Bank Newcastle Staffordshire ST5 0JB England to Winston Churchill House Ethel Street Birmingham B2 4BG on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of Shuang Quan Pan as a director on 29 December 2015
05 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O May Bank 80 High Street May Bank Newcastle Staffordshire ST5 0JB on 5 May 2016
03 Feb 2016 AP01 Appointment of Mr Shuang Quan Pan as a director on 29 December 2015
03 Feb 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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)