|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
Compulsory strike-off action has been suspended
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Nov 2017
|
04 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 8 July 2017 with updates
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2017
|
02 Jun 2017
Registered office address changed from 21 Highfield Close Stockport Cheshire SK3 8UB to 35 Dale Street Liverpool L2 2EZ on 2 June 2017
|
|
|
11 Jul 2016
|
11 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Registered office address changed from 3-5F London House Oldham Road Middleton Manchester M24 1AZ to 21 Highfield Close Stockport Cheshire SK3 8UB on 8 May 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Compulsory strike-off action has been discontinued
|
|
|
26 Jan 2015
|
26 Jan 2015
Annual return made up to 8 July 2014 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Registered office address changed from 2Nd Floor Southwood House Greenwood Business Centre Manchester M5 4QH United Kingdom to 3-5F London House Oldham Road Middleton Manchester M24 1AZ on 26 January 2015
|
|
|
23 Jan 2015
|
23 Jan 2015
Appointment of Mr Yao Wing Robert Wong as a director on 14 August 2013
|
|
|
23 Jan 2015
|
23 Jan 2015
Termination of appointment of King Yin Liu as a director on 14 August 2013
|
|
|
23 Jan 2015
|
23 Jan 2015
Appointment of Mr Aaron Ngan as a director on 14 August 2013
|
|
|
04 Nov 2014
|
04 Nov 2014
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2013
|
08 Jul 2013
Incorporation
|