|
|
05 Mar 2024
|
05 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
05 Dec 2023
|
05 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Sep 2023
|
28 Sep 2023
Liquidators' statement of receipts and payments to 25 July 2023
|
|
|
02 Aug 2022
|
02 Aug 2022
Registered office address changed from 57 Lordship Lane East Dulwich London Southwark SE22 8EP to 601 High Road Leytonstone London E11 4PA on 2 August 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Statement of affairs
|
|
|
02 Aug 2022
|
02 Aug 2022
Appointment of a voluntary liquidator
|
|
|
02 Aug 2022
|
02 Aug 2022
Resolutions
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 28 May 2021 with no updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
30 Jun 2019
|
30 Jun 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 28 May 2018 with updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Notification of Mo Supalux Palanuntapong as a person with significant control on 1 June 2017
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 28 May 2015 with full list of shareholders
|
|
|
10 Jul 2015
|
10 Jul 2015
Director's details changed for Mr Boonnarith Palanuntapong on 28 May 2014
|
|
|
12 Aug 2014
|
12 Aug 2014
Registered office address changed from 201 Lordship Lane East Dulwich London Southwark SE22 8HA to 57 Lordship Lane East Dulwich London Southwark SE22 8EP on 12 August 2014
|