|
|
02 Nov 2021
|
02 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 31 May 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 31 May 2017 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Sui Cau Mac as a person with significant control on 1 August 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
01 Jul 2016
|
01 Jul 2016
Director's details changed for Sui Cau Mac on 1 July 2016
|
|
|
08 Dec 2015
|
08 Dec 2015
Registered office address changed from 14 Marlow Court Colindeep Lane Colindale London NW9 6EB to 125 Ellesmere Avenue London NW7 3HB on 8 December 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Previous accounting period shortened from 30 September 2014 to 31 March 2014
|
|
|
11 Jun 2014
|
11 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
|
|
|
25 Sep 2013
|
25 Sep 2013
Annual return made up to 14 September 2013 with full list of shareholders
|
|
|
01 Oct 2012
|
01 Oct 2012
Appointment of Sui Cau Mac as a director
|