|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Notification of Ming Chen as a person with significant control on 15 August 2020
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 1 June 2024 with no updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
02 Jun 2022
|
02 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 1 June 2022 with updates
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
24 May 2022
|
24 May 2022
Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom to 124 City Road London EC1V 2NX on 24 May 2022
|
|
|
23 May 2022
|
23 May 2022
Cessation of Gillian Fielding as a person with significant control on 14 August 2020
|
|
|
10 Sep 2021
|
10 Sep 2021
Satisfaction of charge 096152790001 in full
|
|
|
07 Jun 2021
|
07 Jun 2021
Director's details changed for Mr Ming Chen on 1 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Registered office address changed from , 67 Robin Hood Lane, London, SW15 3QR, England to 124 City Road London EC1V 2NX on 7 June 2021
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Termination of appointment of Changfei Li as a director on 12 October 2020
|
|
|
20 Sep 2020
|
20 Sep 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Registered office address changed from , 5 the Green 5 the Green, St. Leonards-on-Sea, TN38 0SY, England to 124 City Road London EC1V 2NX on 13 August 2020
|
|
|
07 Oct 2019
|
07 Oct 2019
Registered office address changed from , 99 Robin Hood Lane, London, SW15 3QR, England to 124 City Road London EC1V 2NX on 7 October 2019
|