|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
Application to strike the company off the register
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 27 May 2017 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
|
|
|
01 Jun 2016
|
01 Jun 2016
Director's details changed for Mr Tak Jai Tsim on 25 February 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Registered office address changed from , C/O Lewis Avery, 29 Y Ffordd Wen, Aberbargoed, Bargoed, Mid Glamorgan, CF81 9EE to 84 Empire Way Cardiff CF11 0JW on 1 June 2016
|
|
|
14 Jun 2015
|
14 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
|
|
|
25 Apr 2015
|
25 Apr 2015
Registered office address changed from , Redesdale House Commercial Street, Pengam, Blackwood, Gwent, NP12 3SS, Wales to 84 Empire Way Cardiff CF11 0JW on 25 April 2015
|
|
|
27 Jul 2014
|
27 Jul 2014
Director's details changed for Mr Jai Tak Tsim on 27 May 2014
|
|
|
27 May 2014
|
27 May 2014
Incorporation
|