|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Jul 2020
|
23 Jul 2020
Registered office address changed from 238a Kingston Road New Malden Surrey KT3 3RN to 8 Great Newport Street London WC2H 7JA on 23 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Termination of appointment of Associated Consultancy Services Limited as a secretary on 12 July 2020
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 5 October 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Registration of charge 042998740002, created on 12 November 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 5 October 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 5 October 2017 with no updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Director's details changed for Damian Siew Meng Keeng on 10 November 2016
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 5 October 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
|
|
|
05 Dec 2013
|
05 Dec 2013
Statement of capital following an allotment of shares on 2 December 2013
|
|
|
29 Oct 2013
|
29 Oct 2013
Annual return made up to 5 October 2013 with full list of shareholders
|
|
|
28 Oct 2013
|
28 Oct 2013
Secretary's details changed for Associated Consultancy Services Limited on 18 October 2013
|
|
|
28 Oct 2013
|
28 Oct 2013
Registered office address changed from Unit 2, 152-172 Kingston Road New Malden Surrey KT3 3ST on 28 October 2013
|
|
|
10 Oct 2012
|
10 Oct 2012
Annual return made up to 5 October 2012 with full list of shareholders
|