|
|
20 Sep 2016
|
20 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
25 Jun 2016
|
25 Jun 2016
Application to strike the company off the register
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 3 September 2014 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Previous accounting period shortened from 30 September 2013 to 31 July 2013
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 3 September 2013 with full list of shareholders
|
|
|
21 Jan 2013
|
21 Jan 2013
Director's details changed for Mr Yikun Guo on 21 January 2013
|
|
|
21 Jan 2013
|
21 Jan 2013
Director's details changed for Mrs Yi-Hsuan Chiu on 21 January 2013
|
|
|
21 Jan 2013
|
21 Jan 2013
Registered office address changed from 77 Vale Farm Road Woking Surrey GU21 6DN United Kingdom on 21 January 2013
|
|
|
05 Sep 2012
|
05 Sep 2012
Annual return made up to 3 September 2012 with full list of shareholders
|
|
|
04 Sep 2012
|
04 Sep 2012
Director's details changed for Mr Yikun Guo on 20 March 2012
|
|
|
04 Sep 2012
|
04 Sep 2012
Director's details changed for Mrs Yi-Hsuan Chiu on 21 March 2012
|
|
|
20 Sep 2011
|
20 Sep 2011
Annual return made up to 3 September 2011 with full list of shareholders
|
|
|
24 Sep 2010
|
24 Sep 2010
Registered office address changed from Apartment 14 Primrose House 95 Cuthbert Bank Road Sheffield South Yorkshire S6 2HP United Kingdom on 24 September 2010
|
|
|
06 Sep 2010
|
06 Sep 2010
Director's details changed for Mr Yikun Guo on 3 September 2010
|
|
|
06 Sep 2010
|
06 Sep 2010
Director's details changed for Mrs Yi-Hsuan Chiu on 3 September 2010
|
|
|
03 Sep 2010
|
03 Sep 2010
Director's details changed for Mr Yikon Guo on 3 September 2010
|
|
|
03 Sep 2010
|
03 Sep 2010
Incorporation
|