|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jan 2021
|
05 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Dec 2020
|
24 Dec 2020
Application to strike the company off the register
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 9 June 2020 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
09 Jun 2018
|
09 Jun 2018
Confirmation statement made on 9 June 2018 with no updates
|
|
|
08 Dec 2017
|
08 Dec 2017
Registered office address changed from 2 Goldingham Avenue Loughton Essex IG10 2JF to 70 Lawrence Avenue Lawrence Avenue New Malden KT3 5NA on 8 December 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Notification of Huan Huang as a person with significant control on 6 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 9 June 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
|
|
|
20 Jun 2015
|
20 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
20 Jun 2015
|
20 Jun 2015
Termination of appointment of Edward James Conway as a director on 17 June 2015
|
|
|
20 Jun 2015
|
20 Jun 2015
Termination of appointment of Michael John Conway as a secretary on 17 June 2015
|
|
|
20 Jun 2015
|
20 Jun 2015
Registered office address changed from 45 Beech Avenue Sidcup Kent DA15 8NH to 2 Goldingham Avenue Loughton Essex IG10 2JF on 20 June 2015
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 9 June 2014 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Annual return made up to 9 June 2013 with full list of shareholders
|