|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 29 October 2018 with no updates
|
|
|
29 Oct 2017
|
29 Oct 2017
Confirmation statement made on 29 October 2017 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Registered office address changed from 10 Craven Hill Gardens London W2 3ES England to 115 Flat 2 115 Westbourne Grove London W2 4UP on 4 August 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Registered office address changed from 46 Flat 3 46 Wimpole Street London W1G 8SD United Kingdom to 10 Craven Hill Gardens London W2 3ES on 13 March 2017
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
21 Oct 2015
|
21 Oct 2015
Registered office address changed from Flat 1 8 Hatherley Grove London W2 5RB to 46 Flat 3 46 Wimpole Street London W1G 8SD on 21 October 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Registered office address changed from First Floor 6 Hazlitt Road London W14 0JY to Flat 1 8 Hatherley Grove London W2 5RB on 12 January 2015
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 30 January 2014 with full list of shareholders
|
|
|
27 Jan 2014
|
27 Jan 2014
Termination of appointment of Tsz Fung as a director
|
|
|
27 Jan 2014
|
27 Jan 2014
Appointment of Mr Yiu Yin Yau as a director
|
|
|
22 Jan 2014
|
22 Jan 2014
Registered office address changed from Flt 5/20 Craven Hill London W2 3DS England on 22 January 2014
|
|
|
06 Jul 2013
|
06 Jul 2013
Termination of appointment of Huy Nguyen as a director
|
|
|
06 Jul 2013
|
06 Jul 2013
Termination of appointment of Yiu Yau as a director
|
|
|
25 Jun 2013
|
25 Jun 2013
Appointment of Dr Tsz Ching Derek Fung as a director
|
|
|
24 Jun 2013
|
24 Jun 2013
Registered office address changed from 35a Low Friar Street Newcastle upon Tyne NE1 5UE England on 24 June 2013
|
|
|
30 Jan 2013
|
30 Jan 2013
Incorporation
|