|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
02 May 2021
|
02 May 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
17 Jan 2021
|
17 Jan 2021
Appointment of Mr Yang Xiao as a director on 1 January 2021
|
|
|
24 Nov 2020
|
24 Nov 2020
Notification of Yang Xiao as a person with significant control on 1 May 2016
|
|
|
19 Jul 2020
|
19 Jul 2020
Termination of appointment of Yang Xiao as a director on 1 July 2020
|
|
|
19 Jul 2020
|
19 Jul 2020
Cessation of Yang Xiao as a person with significant control on 1 July 2020
|
|
|
19 Jul 2020
|
19 Jul 2020
Registered office address changed from 24, 6 Tiltman Place London N7 7EJ England to 4 Russell Road Russell Road London W14 8JA on 19 July 2020
|
|
|
19 Jul 2020
|
19 Jul 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Change of details for Mr Yang Xiao as a person with significant control on 1 January 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Registered office address changed from 108 Octavia House 213 Townmead Road Imperial Wharf London SW6 2FJ to 24, 6 Tiltman Place London N7 7EJ on 7 August 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 28 February 2016 with full list of shareholders
|
|
|
14 May 2015
|
14 May 2015
Termination of appointment of Xiaoxiao Sun as a director on 1 April 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|