|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Sep 2021
|
19 Sep 2021
Application to strike the company off the register
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 11 September 2020 with updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Appointment of Mr Ernest Ying Tung Tsui as a director on 1 June 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Termination of appointment of Aniqa Hussain as a director on 1 June 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Notification of Ernest Tsui as a person with significant control on 1 June 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Cessation of Mntp Limited as a person with significant control on 1 June 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Registered office address changed from 42 Latimer Beaconsfield Road London SE17 2EN England to Flat 1 Maidstone House 3 Mercer Street London WC2H 9QN on 11 September 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 2 July 2020 with updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Notification of Mntp Limited as a person with significant control on 26 May 2020
|
|
|
26 May 2020
|
26 May 2020
Cessation of Nazmul Hussain as a person with significant control on 25 May 2020
|
|
|
26 May 2020
|
26 May 2020
Termination of appointment of Nazmul Hussain as a secretary on 25 May 2020
|
|
|
26 May 2020
|
26 May 2020
Appointment of Miss Aniqa Hussain as a director on 25 May 2020
|
|
|
26 May 2020
|
26 May 2020
Termination of appointment of Nazmul Hussain as a director on 25 May 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 6 December 2019 with updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 6 December 2018 with no updates
|
|
|
10 Dec 2017
|
10 Dec 2017
Confirmation statement made on 6 December 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Incorporation
|