|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
Application to strike the company off the register
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 19 May 2018 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Director's details changed for Cheng Ren on 28 January 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Change of details for Mr Cheng Ren as a person with significant control on 28 January 2018
|
|
|
25 May 2017
|
25 May 2017
Director's details changed for Cheng Ren on 6 April 2016
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Update to the Members' register information on the public register
|
|
|
24 Jan 2017
|
24 Jan 2017
Elect to keep the Members' register information on the public register
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
|
|
|
26 May 2016
|
26 May 2016
Termination of appointment of Cheng Ren as a secretary on 24 May 2016
|
|
|
26 May 2016
|
26 May 2016
Director's details changed for Cheng Ren on 24 May 2016
|
|
|
26 May 2016
|
26 May 2016
Registered office address changed from 204 Infirmary Road Sheffield S6 3DJ England to 85 Burton Street Sheffield S6 2HH on 26 May 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Registered office address changed from Lonsdale House 52 Blucher Street Birmingham B1 1QU to 204 Infirmary Road Sheffield S6 3DJ on 22 March 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Statement of capital following an allotment of shares on 31 May 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Registered office address changed from 86 Crowhurst House Aytoun Road London SW9 0UE United Kingdom to Lonsdale House 52 Blucher Street Birmingham B1 1QU on 28 January 2015
|
|
|
19 May 2014
|
19 May 2014
Incorporation
|