- Company Overview for X SUPER 007 LIMITED (09931873)
- Filing history for X SUPER 007 LIMITED (09931873)
- People for X SUPER 007 LIMITED (09931873)
- More for X SUPER 007 LIMITED (09931873)
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 | |
25 Aug 2016 | DS01 | Application to strike the company off the register | |
24 Aug 2016 | AP01 | Appointment of Ms Xing Zhou as a director on 30 December 2015 | |
24 Aug 2016 | TM01 | Termination of appointment of Yinan Yan as a director on 30 December 2015 | |
24 Aug 2016 | TM02 | Termination of appointment of Yinan Yan as a secretary on 30 December 2015 | |
11 Aug 2016 | AD01 | Registered office address changed from C/O China Garden 56 Romsey Road Shirley Southampton SO16 4DB England to Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG on 11 August 2016 | |
27 Jun 2016 | AP01 | Appointment of Miss Yinan Yan as a director on 30 December 2015 | |
27 Jun 2016 | TM01 | Termination of appointment of Xing Zhou as a director on 30 December 2015 | |
04 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O China Garden 56 Romsey Road Shirley Southampton SO16 4DB on 4 May 2016 | |
06 Jan 2016 | AP03 | Appointment of Ms Yinan Yan as a secretary on 30 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Ms Xing Zhou as a director on 30 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Hiu Ming Ng as a director on 30 December 2015 | |
30 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-30
|