|
|
09 Nov 2021
|
09 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2021
|
16 Aug 2021
Application to strike the company off the register
|
|
|
23 Aug 2020
|
23 Aug 2020
Confirmation statement made on 23 August 2020 with no updates
|
|
|
31 May 2020
|
31 May 2020
Appointment of Dr Weiping Wu as a director on 28 May 2020
|
|
|
10 Sep 2019
|
10 Sep 2019
Register inspection address has been changed to Office 53 23 King Street Cambridge CB1 1AH
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from Office 53 23 King Street Cambridge CB1 1AH England to Office 53 23 King Street Cambridge CB1 1AH on 9 September 2019
|
|
|
15 Sep 2018
|
15 Sep 2018
Confirmation statement made on 2 September 2018 with updates
|
|
|
03 Sep 2017
|
03 Sep 2017
Confirmation statement made on 2 September 2017 with updates
|
|
|
03 Sep 2016
|
03 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
02 Sep 2016
|
02 Sep 2016
Director's details changed for Mrs Bailu Wu on 1 September 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2016
|
17 Mar 2016
Registered office address changed from Oxbridge Paints Ltd St John’S Innovation Centre Cowley Road Cambridge CB4 0WS to Office 53 23 King Street Cambridge CB1 1AH on 17 March 2016
|
|
|
31 Oct 2015
|
31 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
31 Oct 2015
|
31 Oct 2015
Director's details changed for Mrs Bailu Wu on 24 August 2015
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
|