|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2018
|
10 Mar 2018
Compulsory strike-off action has been suspended
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Nov 2017
|
10 Nov 2017
Termination of appointment of Thu Hoa Pham as a director on 28 October 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Registered office address changed from 95 Longleat House 18 Rampayne Street London SW1V 2TQ England to 40 Bow Lane London EC4M 9DT on 17 August 2017
|
|
|
16 Nov 2016
|
16 Nov 2016
Appointment of Thu Hoa Pham as a director on 3 November 2016
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Certificate of change of name
|
|
|
27 Oct 2016
|
27 Oct 2016
Director's details changed for Miss Van Thanh Tran on 27 October 2016
|
|
|
01 Oct 2016
|
01 Oct 2016
Registered office address changed from 41 Corsham Street London N1 6DR England to 95 Longleat House 18 Rampayne Street London SW1V 2TQ on 1 October 2016
|
|
|
28 Sep 2016
|
28 Sep 2016
Registered office address changed from 2 Nichols Green Montpelier Road London W5 2QU to 41 Corsham Street London N1 6DR on 28 September 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Resolutions
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
14 Apr 2016
|
14 Apr 2016
Termination of appointment of Anh Vu as a director on 13 February 2016
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Registered office address changed from 11 Ardleigh Road London N1 4HS to 2 Nichols Green Montpelier Road London W5 2QU on 19 February 2015
|
|
|
29 Apr 2014
|
29 Apr 2014
Annual return made up to 13 February 2014 with full list of shareholders
|
|
|
13 Feb 2013
|
13 Feb 2013
Incorporation
|