|
|
18 Mar 2019
|
18 Mar 2019
Final Gazette dissolved following liquidation
|
|
|
07 Jan 2019
|
07 Jan 2019
Director's details changed for Mr. Rui Liu on 1 January 2019
|
|
|
18 Dec 2018
|
18 Dec 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Mar 2018
|
14 Mar 2018
Registered office address changed from 2 st.Kenelm Court Steelpark Road Halesowen B62 8HD England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 14 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
12 Mar 2018
|
12 Mar 2018
Statement of affairs
|
|
|
12 Mar 2018
|
12 Mar 2018
Appointment of a voluntary liquidator
|
|
|
12 Mar 2018
|
12 Mar 2018
Resolutions
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 22 December 2017 with no updates
|
|
|
26 Nov 2017
|
26 Nov 2017
Registered office address changed from Unit 6 Hale Trading Estate, Lower Church Lane Tipton West Midlands DY4 7PQ to 2 st.Kenelm Court Steelpark Road Halesowen B62 8HD on 26 November 2017
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Sub-division of shares on 19 December 2014
|
|
|
16 Jan 2015
|
16 Jan 2015
Change of share class name or designation
|
|
|
22 Dec 2013
|
22 Dec 2013
Annual return made up to 22 December 2013 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Annual return made up to 22 December 2012 with full list of shareholders
|
|
|
27 Sep 2012
|
27 Sep 2012
Termination of appointment of Roland Hotchkiss as a director
|
|
|
29 Dec 2011
|
29 Dec 2011
Annual return made up to 22 December 2011 with full list of shareholders
|