|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Jun 2019
|
12 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
30 Mar 2019
|
30 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 19 March 2018 with no updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Resolutions
|
|
|
19 Jul 2016
|
19 Jul 2016
Registered office address changed from 106-107 st. Mary Street Elgin House Cardiff CF10 1DX to 103 Coryton Rise Whitchurch Cardiff CF14 7EL on 19 July 2016
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
05 Apr 2016
|
05 Apr 2016
Termination of appointment of Ping Ye as a director on 18 January 2016
|
|
|
24 Sep 2015
|
24 Sep 2015
Appointment of Mrs Ping Ye as a director on 24 September 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
20 Jun 2013
|
20 Jun 2013
Annual return made up to 19 March 2013 with full list of shareholders
|
|
|
20 Jun 2013
|
20 Jun 2013
Director's details changed for Ms Jin Man Cheung on 1 March 2013
|