|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Nov 2022
|
15 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 23 August 2021 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 24 August 2021
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 23 August 2020 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Registered office address changed from Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 24 August 2020
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 23 August 2019 with no updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 24 August 2018 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 21 July 2017 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB on 21 July 2017
|
|
|
29 Jul 2016
|
29 Jul 2016
Confirmation statement made on 21 July 2016 with updates
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
|
|
|
24 Jul 2014
|
24 Jul 2014
Annual return made up to 24 July 2014 with full list of shareholders
|
|
|
24 Jul 2014
|
24 Jul 2014
Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 24 July 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 24 July 2014
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 24 August 2013 with full list of shareholders
|