|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2018
|
02 Mar 2018
Withdrawal of a person with significant control statement on 2 March 2018
|
|
|
17 Sep 2017
|
17 Sep 2017
Confirmation statement made on 4 September 2017 with updates
|
|
|
17 Sep 2017
|
17 Sep 2017
Termination of appointment of Marc Paul Tan as a director on 1 February 2017
|
|
|
05 Dec 2016
|
05 Dec 2016
Previous accounting period shortened from 3 September 2016 to 1 February 2016
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
|
|
|
17 Nov 2013
|
17 Nov 2013
Previous accounting period shortened from 4 September 2013 to 3 September 2013
|
|
|
28 Sep 2013
|
28 Sep 2013
Annual return made up to 4 September 2013 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 4 September 2012 with full list of shareholders
|
|
|
03 Oct 2011
|
03 Oct 2011
Annual return made up to 4 September 2011 with full list of shareholders
|
|
|
01 Oct 2011
|
01 Oct 2011
Registered office address changed from 25 Regency Lodge Adelaide Road London NW3 5EE on 1 October 2011
|
|
|
27 May 2011
|
27 May 2011
Previous accounting period shortened from 30 September 2010 to 4 September 2010
|
|
|
06 Sep 2010
|
06 Sep 2010
Annual return made up to 4 September 2010 with full list of shareholders
|
|
|
04 Sep 2010
|
04 Sep 2010
Director's details changed for Mrs Jacqueline Curiano Tan on 2 October 2009
|