|
|
19 Dec 2019
|
19 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
15 Feb 2018
|
15 Feb 2018
Dissolution deferment
|
|
|
15 Feb 2018
|
15 Feb 2018
Completion of winding up
|
|
|
13 Jul 2017
|
13 Jul 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
11 Apr 2017
|
11 Apr 2017
Order of court to wind up
|
|
|
07 Feb 2017
|
07 Feb 2017
Registered office address changed from Unit 1.02 52 Boar Lane Leeds LS1 5EL to 20 Langley Road Slough SL3 7AB on 7 February 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Appointment of Mr Kam Sing Leung as a director on 6 January 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Termination of appointment of Kim Vun Tang as a director on 6 January 2017
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
26 Apr 2016
|
26 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2015
|
08 Dec 2015
Compulsory strike-off action has been discontinued
|
|
|
07 Dec 2015
|
07 Dec 2015
Annual return made up to 21 August 2015 with full list of shareholders
|
|
|
31 Jul 2015
|
31 Jul 2015
Registered office address changed from No 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS to Unit 1.02 52 Boar Lane Leeds LS1 5EL on 31 July 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Compulsory strike-off action has been suspended
|
|
|
24 Mar 2015
|
24 Mar 2015
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2014
|
13 Dec 2014
Appointment of Mr Kim Vun Tang as a director on 12 December 2014
|
|
|
13 Dec 2014
|
13 Dec 2014
Termination of appointment of Alistair Chong as a director on 12 December 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Annual return made up to 21 August 2014 with full list of shareholders
|
|
|
21 Aug 2013
|
21 Aug 2013
Annual return made up to 21 August 2013 with full list of shareholders
|
|
|
21 Mar 2013
|
21 Mar 2013
Incorporation
|