|
|
25 Sep 2018
|
25 Sep 2018
Bona Vacantia disclaimer
|
|
|
05 Sep 2017
|
05 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Apr 2017
|
08 Apr 2017
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Dec 2016
|
30 Dec 2016
Termination of appointment of Shanshan Dai as a director on 1 July 2015
|
|
|
19 Sep 2016
|
19 Sep 2016
Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to Miss Korea 70 Long Row Nottingham NG1 6JE on 19 September 2016
|
|
|
26 Aug 2016
|
26 Aug 2016
Appointment of Miss Shanshan Dai as a director on 1 July 2015
|
|
|
26 Aug 2016
|
26 Aug 2016
Termination of appointment of Kui Bao as a director on 1 July 2015
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
|
|
|
20 Apr 2016
|
20 Apr 2016
Appointment of Mr Kui Bao as a director on 1 July 2015
|
|
|
20 Apr 2016
|
20 Apr 2016
Termination of appointment of Shanshan Dai as a director on 1 July 2015
|
|
|
03 Mar 2016
|
03 Mar 2016
Registered office address changed from Suite Hys 8 B Accommodation Road London NW11 8ED England to Winston Churchill House Ethel Street Birmingham B2 4BG on 3 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 26 June 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Registered office address changed from 70 Long Row Nottingham Nottinghamshire NG1 6JE to Suite Hys 8 B Accommodation Road London NW11 8ED on 10 December 2015
|
|
|
25 Jul 2015
|
25 Jul 2015
Compulsory strike-off action has been discontinued
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
|
|
|
24 Jul 2015
|
24 Jul 2015
Director's details changed for Shanshan Dai on 10 June 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 26 June 2014 with full list of shareholders
|
|
|
21 Jan 2014
|
21 Jan 2014
Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham B15 2LD United Kingdom on 21 January 2014
|
|
|
04 Sep 2013
|
04 Sep 2013
Annual return made up to 26 June 2013 with full list of shareholders
|
|
|
04 Sep 2013
|
04 Sep 2013
Registered office address changed from 18 King Street Nottingham Nottinghamshire NG1 2AS on 4 September 2013
|