|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 18 October 2016 with updates
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
12 Jan 2015
|
12 Jan 2015
Director's details changed for Ms Hisami Omori on 22 December 2014
|
|
|
09 Jan 2015
|
09 Jan 2015
Director's details changed for Ms Hisami Omori on 22 December 2014
|
|
|
02 Jan 2015
|
02 Jan 2015
Director's details changed for Ms Hisami Omori on 22 December 2014
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 18 October 2014 with full list of shareholders
|
|
|
23 Dec 2014
|
23 Dec 2014
Director's details changed for Ms Hisami Omori on 22 December 2014
|
|
|
06 Dec 2013
|
06 Dec 2013
Annual return made up to 18 October 2013 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
Registered office address changed from 96-98 Leonard Street London EC2A 4RH United Kingdom on 8 October 2013
|
|
|
04 Mar 2013
|
04 Mar 2013
Termination of appointment of Sang Lee as a secretary
|
|
|
22 Nov 2012
|
22 Nov 2012
Annual return made up to 18 October 2012 with full list of shareholders
|
|
|
02 Aug 2012
|
02 Aug 2012
Previous accounting period shortened from 31 October 2012 to 31 July 2012
|
|
|
27 Mar 2012
|
27 Mar 2012
Statement of capital following an allotment of shares on 28 February 2012
|
|
|
24 Dec 2011
|
24 Dec 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
15 Nov 2011
|
15 Nov 2011
Annual return made up to 18 October 2011 with full list of shareholders
|
|
|
20 Jun 2011
|
20 Jun 2011
Director's details changed for Mr Hisami Omori on 20 June 2011
|