|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Notification of Mei Qu as a person with significant control on 1 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Cessation of Jia Shen as a person with significant control on 1 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Registered office address changed from Double Row Seaton Delaval Whitley Bay Tyne and Wear NE25 0PP England to 1 Nottingham Drive Failsworth Manchester M35 0GP on 12 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Termination of appointment of Jia Shen as a director on 1 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Appointment of Ms Mei Qu as a director on 1 November 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 1 February 2018 with no updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2016
|
01 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2015
|
27 Mar 2015
Registered office address changed from Thornton Mills James Street Thornton Bradford West Yorkshire BD13 3NR to Double Row Seaton Delaval Whitley Bay Tyne and Wear NE25 0PP on 27 March 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 1 February 2014 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Appointment of Ms Jia Shen as a director
|