|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jan 2021
|
04 Jan 2021
Satisfaction of charge 1 in full
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 13 February 2018 with updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Resolutions
|
|
|
07 Dec 2017
|
07 Dec 2017
Cessation of Chien-Ming Chen as a person with significant control on 15 November 2017
|
|
|
07 Dec 2017
|
07 Dec 2017
Termination of appointment of Chien-Ming Chen as a director on 26 October 2017
|
|
|
07 Dec 2017
|
07 Dec 2017
Appointment of Ms Charlotte Pawar as a director on 26 October 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Notification of Chien-Ming Chen as a person with significant control on 15 November 2017
|
|
|
26 Oct 2017
|
26 Oct 2017
Termination of appointment of Charlotte Pawar as a director on 26 October 2017
|
|
|
26 Oct 2017
|
26 Oct 2017
Appointment of Mr Chien-Ming Chen as a director on 26 October 2017
|
|
|
26 Oct 2017
|
26 Oct 2017
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 26 October 2017
|
|
|
15 Sep 2017
|
15 Sep 2017
Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 13 February 2014 with full list of shareholders
|