|
|
13 Aug 2025
|
13 Aug 2025
Registered office address changed from 8B Accommodation Road London NW11 8ED England to Flat 58 Chancellor House Tunbridge Wells TN4 8BT on 13 August 2025
|
|
|
06 Dec 2022
|
06 Dec 2022
Voluntary strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2022
|
17 Nov 2022
Application to strike the company off the register
|
|
|
10 May 2022
|
10 May 2022
Registered office address changed from 8 Camden Road Tunbridge Wells Kent TN1 2PT England to 8B Accommodation Road London NW11 8ED on 10 May 2022
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 26 September 2021 with no updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Director's details changed for Mrs Jinyue Yang on 1 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Change of details for Mrs Jinyue Yang as a person with significant control on 1 November 2020
|
|
|
01 Oct 2019
|
01 Oct 2019
Director's details changed for Mrs Jinyue Yang on 1 October 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 26 September 2019 with updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 26 September 2018 with updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 18 November 2017 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Registered office address changed from Longford House Part Ground (East) 19 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 8 Camden Road Tunbridge Wells Kent TN1 2PT on 26 June 2017
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Termination of appointment of Xinyi Lu as a director on 18 November 2016
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 29 July 2016 with updates
|
|
|
12 Aug 2015
|
12 Aug 2015
Termination of appointment of Jingru Lin as a director on 12 August 2015
|