|
|
11 Jun 2019
|
11 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
Application to strike the company off the register
|
|
|
18 Nov 2018
|
18 Nov 2018
Previous accounting period extended from 30 April 2018 to 23 June 2018
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Change of details for Ms Shu Ping Zhou as a person with significant control on 2 August 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Registered office address changed from 8 Honeywood Newcastle ST5 9PT United Kingdom to 35 Bridge Street Newcastle ST5 2RY on 3 August 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Director's details changed for Ms Shu Ping Zhou on 2 August 2017
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
12 May 2017
|
12 May 2017
Director's details changed for Ms Shiu Ping Zhou on 12 May 2017
|
|
|
12 May 2017
|
12 May 2017
Registered office address changed from C/O Ms S P Zhou 35 Bridge Street Newcastle Staffordshire ST5 2RY to 8 Honeywood Newcastle ST5 9PT on 12 May 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 17 April 2014 with full list of shareholders
|
|
|
30 Apr 2013
|
30 Apr 2013
Annual return made up to 17 April 2013 with full list of shareholders
|
|
|
30 Apr 2012
|
30 Apr 2012
Annual return made up to 17 April 2012 with full list of shareholders
|