|
|
24 May 2022
|
24 May 2022
Final Gazette dissolved following liquidation
|
|
|
24 Feb 2022
|
24 Feb 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
25 Feb 2021
|
25 Feb 2021
Appointment of a voluntary liquidator
|
|
|
25 Feb 2021
|
25 Feb 2021
Resolutions
|
|
|
25 Feb 2021
|
25 Feb 2021
Declaration of solvency
|
|
|
23 Feb 2021
|
23 Feb 2021
Registered office address changed from Fairfields the Drive Cheam Sutton Surrey SM2 7DH United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 23 February 2021
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 7 May 2020 with updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to Fairfields the Drive Cheam Sutton Surrey SM2 7DH on 22 October 2019
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 7 May 2019 with updates
|
|
|
02 May 2019
|
02 May 2019
Director's details changed for Dr Swee Lip Quek on 2 May 2019
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 7 May 2018 with updates
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
05 Feb 2016
|
05 Feb 2016
Director's details changed for Dr Fui Mee Quek on 5 February 2016
|
|
|
05 Feb 2016
|
05 Feb 2016
Director's details changed for Dr Swee Lip Quek on 5 February 2016
|
|
|
05 Feb 2016
|
05 Feb 2016
Secretary's details changed for Dr Fui Mee Quek on 5 February 2016
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 7 May 2014 with full list of shareholders
|