|
|
03 Oct 2025
|
03 Oct 2025
Compulsory strike-off action has been suspended
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 8 July 2024 with no updates
|
|
|
15 Sep 2023
|
15 Sep 2023
Confirmation statement made on 8 July 2023 with no updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Confirmation statement made on 8 July 2022 with no updates
|
|
|
31 May 2022
|
31 May 2022
Director's details changed for Mr Zhengmao Cheng on 31 May 2022
|
|
|
31 May 2022
|
31 May 2022
Change of details for Mr Zhengmao Cheng as a person with significant control on 31 May 2022
|
|
|
31 May 2022
|
31 May 2022
Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 8 July 2021 with no updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 8 July 2020 with no updates
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 8 July 2019 with updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed from C/O Day Smith and Hunter Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE to Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 20 February 2019
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 8 July 2018 with updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Previous accounting period shortened from 31 July 2017 to 30 July 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 8 July 2017 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|