|
|
14 Nov 2025
|
14 Nov 2025
Registered office address changed from 3rd Floor 166 Upper Richmond Road London SW15 2SH England to Third Floor 210 New Kings Road London SW6 4NZ on 14 November 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 9 July 2025 with no updates
|
|
|
06 Aug 2025
|
06 Aug 2025
Director's details changed for Mrs Iann Yee Yan Tang on 31 July 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Change of details for Mrs Iann Yee Yan Tang as a person with significant control on 31 July 2025
|
|
|
10 Jul 2024
|
10 Jul 2024
Appointment of Mr. Yewei Wu as a director on 9 July 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Termination of appointment of Sui Tong Mo as a secretary on 9 July 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Notification of Yewei Wu as a person with significant control on 9 July 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 9 July 2024 with updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Cessation of Sui Tong Mo as a person with significant control on 9 July 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Termination of appointment of Sui Tong Mo as a director on 9 July 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Administrative restoration application
|
|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
Satisfaction of charge 1 in full
|
|
|
14 Jun 2022
|
14 Jun 2022
Satisfaction of charge 076658050003 in full
|
|
|
14 Jun 2022
|
14 Jun 2022
Satisfaction of charge 2 in full
|
|
|
07 Apr 2022
|
07 Apr 2022
Confirmation statement made on 7 April 2022 with no updates
|