|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2019
|
05 Dec 2019
Application to strike the company off the register
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 5 March 2019 with updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Registration of charge 076761290004, created on 27 February 2019
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 5 March 2018 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
14 Oct 2015
|
14 Oct 2015
Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to Unit 4-8 Widnes Business Park Foundry Lane Widnes Cheshire WA8 8UD on 14 October 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Registration of charge 076761290003, created on 13 February 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Satisfaction of charge 076761290001 in full
|
|
|
18 Feb 2015
|
18 Feb 2015
Satisfaction of charge 076761290002 in full
|
|
|
17 Feb 2015
|
17 Feb 2015
Termination of appointment of Lili Dong Li as a director on 16 February 2015
|
|
|
11 Dec 2014
|
11 Dec 2014
Registered office address changed from The Digital World Centre 1 Lowry Centre Salford Quays Greater Manchester M50 3UB to 134 Liverpool Road Widnes Cheshire WA8 7JB on 11 December 2014
|
|
|
06 Mar 2014
|
06 Mar 2014
Annual return made up to 5 March 2014 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Appointment of Mr Gerard Mason as a director
|
|
|
04 Dec 2013
|
04 Dec 2013
Registration of charge 076761290002
|