|
|
15 Dec 2020
|
15 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Sep 2020
|
17 Sep 2020
Application to strike the company off the register
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
11 May 2019
|
11 May 2019
Compulsory strike-off action has been discontinued
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
Registered office address changed from Flat 387 Newington Causeway London SE1 6DX to 104B Anerley Road London SE19 2AN on 19 March 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 15 February 2018 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Administrative restoration application
|
|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Oct 2017
|
04 Oct 2017
Notification of Cuong Duong as a person with significant control on 1 September 2017
|
|
|
03 Oct 2017
|
03 Oct 2017
Termination of appointment of Khanh Minh Ho as a director on 1 September 2017
|
|
|
03 Oct 2017
|
03 Oct 2017
Cessation of Khanh Minh Ho as a person with significant control on 1 September 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
18 Jan 2016
|
18 Jan 2016
Appointment of Mr Cuong Quoc Duong as a director on 1 January 2016
|
|
|
13 Mar 2015
|
13 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 6 March 2014 with full list of shareholders
|