- Company Overview for SHE FORTUNE LIMITED (11877001)
- Filing history for SHE FORTUNE LIMITED (11877001)
- People for SHE FORTUNE LIMITED (11877001)
- More for SHE FORTUNE LIMITED (11877001)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Oct 2022 | PSC07 | Cessation of Me Chiek Chan as a person with significant control on 14 August 2020 | |
25 Oct 2022 | PSC01 | Notification of Me Chiek Chan as a person with significant control on 14 August 2020 | |
16 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
24 Dec 2021 | AD01 | Registered office address changed from C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB England to Ho Ho 39 Church Street Guisborough TS14 6HG on 24 December 2021 | |
02 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
04 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 July 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
14 Aug 2020 | PSC01 | Notification of Me Chiek Chan as a person with significant control on 14 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Me Chiek Chan as a director on 14 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Song Min He as a director on 14 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Song Min He as a person with significant control on 14 August 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
20 Aug 2019 | AD01 | Registered office address changed from C/O Clerisy, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB on 20 August 2019 | |
12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|