|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Apr 2021
|
22 Apr 2021
Application to strike the company off the register
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 6 August 2020 with no updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Registered office address changed from 60a Queensway Stevenage Hertfordshire SG1 1EE to 92a Ramerick Gardens Arlesey SG15 6XZ on 18 August 2020
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 6 August 2019 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Amended micro company accounts made up to 31 August 2017
|
|
|
09 Jan 2019
|
09 Jan 2019
Amended micro company accounts made up to 31 August 2016
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 6 August 2018 with updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Termination of appointment of Yiwei Zhang as a director on 6 August 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Director's details changed for Miss Yiwei Zhang on 5 April 2018
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 21 August 2017 with no updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 21 August 2016 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 21 August 2015 with full list of shareholders
|
|
|
28 Jan 2016
|
28 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
27 Jan 2016
|
27 Jan 2016
Appointment of Miss Yiwei Zhang as a director on 1 August 2015
|
|
|
26 Jan 2016
|
26 Jan 2016
Registered office address changed from 37 st. Michaels Close Fleet Hampshire GU51 3XT United Kingdom to 60a Queensway Stevenage Hertfordshire SG1 1EE on 26 January 2016
|
|
|
15 Dec 2015
|
15 Dec 2015
First Gazette notice for compulsory strike-off
|