|
03 Sep 2019
|
03 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for compulsory strike-off
|
|
21 Dec 2018
|
21 Dec 2018
Notification of Kyung Hwa Kim as a person with significant control on 27 March 2018
|
|
20 Dec 2018
|
20 Dec 2018
Notification of Arner Jeffrey Hussain as a person with significant control on 27 March 2018
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 27 March 2018 with no updates
|
|
29 Jul 2017
|
29 Jul 2017
Compulsory strike-off action has been discontinued
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 27 March 2017 with updates
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
06 Mar 2017
|
06 Mar 2017
Registered office address changed from 12 Holly Walk Hampton Hargate Peterborough PE7 8AJ to 116 New Kent , Upstairs Flat London SE1 6TU on 6 March 2017
|
|
24 Apr 2016
|
24 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
|
|
18 Feb 2015
|
18 Feb 2015
Termination of appointment of Siu Fong Stella Hussain Kwok as a secretary on 12 February 2015
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 27 March 2014 with full list of shareholders
|
|
24 Sep 2013
|
24 Sep 2013
Secretary's details changed for Siu Fong Stella Hussain Kwok on 20 September 2013
|
|
24 Sep 2013
|
24 Sep 2013
Director's details changed for Mr Arner Jeffrey Hussain on 20 September 2013
|
|
07 May 2013
|
07 May 2013
Annual return made up to 27 March 2013 with full list of shareholders
|
|
08 May 2012
|
08 May 2012
Annual return made up to 27 March 2012 with full list of shareholders
|