|
|
15 Dec 2021
|
15 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
15 Sep 2021
|
15 Sep 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Apr 2021
|
20 Apr 2021
Liquidators' statement of receipts and payments to 18 February 2021
|
|
|
04 Mar 2020
|
04 Mar 2020
Registered office address changed from 30 - 50 London Road Derby DE1 2PA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 4 March 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Statement of affairs
|
|
|
03 Mar 2020
|
03 Mar 2020
Appointment of a voluntary liquidator
|
|
|
03 Mar 2020
|
03 Mar 2020
Resolutions
|
|
|
30 Sep 2019
|
30 Sep 2019
Registered office address changed from No. 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS to 30 - 50 London Road Derby DE1 2PA on 30 September 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 2 July 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 2 July 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 2 July 2017 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Previous accounting period shortened from 31 March 2017 to 30 September 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Appointment of Mr Alistair Chong as a director on 15 July 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Termination of appointment of Mingliang Liu as a director on 15 July 2016
|
|
|
07 Jul 2015
|
07 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
|
|
|
07 Jul 2015
|
07 Jul 2015
Appointment of Mr Mingliang Liu as a director on 1 January 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Termination of appointment of Kan Koo as a director on 1 January 2015
|
|
|
13 Jun 2015
|
13 Jun 2015
Compulsory strike-off action has been discontinued
|