- Company Overview for 100D LIMITED (11148219)
- Filing history for 100D LIMITED (11148219)
- People for 100D LIMITED (11148219)
- More for 100D LIMITED (11148219)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2019 | PSC01 | Notification of Rui Ming Huang as a person with significant control on 13 September 2019 | |
13 Sep 2019 | PSC07 | Cessation of You Li He as a person with significant control on 13 September 2019 | |
13 Sep 2019 | AP01 | Appointment of Mr Rui Ming Huang as a director on 13 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of You Li He as a director on 13 September 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from Unit 6, Suite F10, 5th Floor, Scala House, Holloway Circus Queensway Birmingham B1 1EQ England to Apartment 365 Southside St. Johns Walk Birmingham B5 4TD on 15 August 2019 | |
15 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 28 February 2019 | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | AD01 | Registered office address changed from Suite F10 5th Flr Scala Hse Holloway Circus Queensway Birmingham B1 1EQ United Kingdom to Unit 6, Suite F10, 5th Floor, Scala House, Holloway Circus Queensway Birmingham B1 1EQ on 27 September 2018 | |
15 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-15
|