|
|
08 Oct 2019
|
08 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Jul 2019
|
23 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2018
|
28 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2017
|
26 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
25 Jul 2017
|
25 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2017
|
24 Jul 2017
Current accounting period shortened from 31 October 2016 to 30 June 2016
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Chin Guan Lee as a person with significant control on 1 August 2016
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
11 May 2016
|
11 May 2016
Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom to 9 Albert Road Southsea Hampshire PO5 2SE on 11 May 2016
|
|
|
11 May 2016
|
11 May 2016
Appointment of Mr Chin Guan Lee as a director on 31 March 2016
|
|
|
18 Dec 2015
|
18 Dec 2015
Termination of appointment of Barbara Kahan as a director on 16 December 2015
|
|
|
16 Dec 2015
|
16 Dec 2015
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Cameo House 11 Bear Street London WC2H 7AS on 16 December 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Incorporation
|