|
|
04 Jul 2017
|
04 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
05 Apr 2017
|
05 Apr 2017
Application to strike the company off the register
|
|
|
24 Feb 2017
|
24 Feb 2017
Previous accounting period extended from 31 May 2016 to 30 November 2016
|
|
|
31 Dec 2016
|
31 Dec 2016
Registered office address changed from C/O United Q Limited Caledonian Point Unit 610, 34 Norman Road SW109QX London London SW10 9QX United Kingdom to Caledonian Point Flat 610 34 Norman Road London SE10 9QX on 31 December 2016
|
|
|
15 Dec 2016
|
15 Dec 2016
Registered office address changed from Flat 24, Corrigan Court Granville Gardens London W5 3PA England to C/O United Q Limited Caledonian Point Unit 610, 34 Norman Road SW109QX London London SW10 9QX on 15 December 2016
|
|
|
18 May 2016
|
18 May 2016
Registered office address changed from 23 Unit 1, 23 Duke Street London W1U 1DJ to Flat 24, Corrigan Court Granville Gardens London W5 3PA on 18 May 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
Statement of capital following an allotment of shares on 1 September 2015
|
|
|
21 Nov 2015
|
21 Nov 2015
Director's details changed for Ms Hsiao-Jung Chang on 1 May 2014
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Registered office address changed from 23 Duke Street London W1U 1DJ England to 23 Unit 1, 23 Duke Street London W1U 1DJ on 13 January 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to 23 Unit 1, 23 Duke Street London W1U 1DJ on 13 January 2015
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 15 May 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 4 December 2013
|
|
|
05 Aug 2013
|
05 Aug 2013
Director's details changed for Ms Hsiao-Jung Chang on 6 July 2013
|
|
|
05 Aug 2013
|
05 Aug 2013
Director's details changed for Ms Hsiao-Jung Chang on 6 July 2013
|
|
|
24 Jun 2013
|
24 Jun 2013
Annual return made up to 15 May 2013 with full list of shareholders
|
|
|
24 Jun 2013
|
24 Jun 2013
Director's details changed for Ms Hsiao-Jung Chang on 13 May 2012
|
|
|
27 Feb 2013
|
27 Feb 2013
Registered office address changed from 138 Gray's Inn Road London WC1 8AX United Kingdom on 27 February 2013
|