|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 May 2020
|
05 May 2020
Termination of appointment of Niled Limited as a secretary on 1 May 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
06 Feb 2020
|
06 Feb 2020
Application to strike the company off the register
|
|
|
29 Aug 2019
|
29 Aug 2019
Appointment of Niled Limited as a secretary on 12 August 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Registered office address changed from 5 Meteor Road Kate Reed Wood West Malling Kent ME19 4th England to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 14 August 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|
|
|
11 Feb 2018
|
11 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Registered office address changed from Chi Noodle 5 New Bridge Street Brick Court London EC4V 6AB to 5 Meteor Road Kate Reed Wood West Malling Kent ME19 4th on 17 January 2018
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 16 June 2017 with updates
|
|
|
26 Feb 2017
|
26 Feb 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Registered office address changed from Dept 189E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Chi Noodle 5 New Bridge Street Brick Court London EC4V 6AB on 20 April 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 189E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2 March 2016
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
10 Aug 2015
|
10 Aug 2015
Appointment of Mr Johannes Robertus Van Herwijnen as a director on 1 June 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Termination of appointment of Dick Joanske Schol as a director on 2 June 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Termination of appointment of Sigma Secretaries Ltd as a secretary on 24 February 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ to Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 February 2015
|