|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
20 May 2019
|
20 May 2019
Registered office address changed from 20 Langley Road Slough SL3 7AB to 26 Willen Park Avenue Willen Park Milton Keynes MK15 9HR on 20 May 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 9 October 2018 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2018
|
27 Jul 2018
Cessation of Satpal Singh Puaar as a person with significant control on 1 July 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Notification of Mingling Chen as a person with significant control on 1 July 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 9 October 2017 with no updates
|
|
|
20 May 2017
|
20 May 2017
Appointment of Mr Mingliang Chen as a director on 1 April 2017
|
|
|
20 May 2017
|
20 May 2017
Termination of appointment of Satpal Singh Puaar as a director on 1 April 2017
|
|
|
10 Oct 2016
|
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Previous accounting period shortened from 31 October 2015 to 31 May 2015
|
|
|
10 Oct 2014
|
10 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
|
|
|
22 Oct 2013
|
22 Oct 2013
Annual return made up to 9 October 2013 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Incorporation
|