|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2019
|
14 May 2019
Compulsory strike-off action has been suspended
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
Termination of appointment of Andrei Razvan Branescu as a director on 10 September 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Cessation of Andrei Branescu as a person with significant control on 10 September 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Termination of appointment of Lee Chin Hock Yang as a director on 10 September 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Cessation of Lee Chin Hock Yang as a person with significant control on 10 September 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Cessation of Neil Cannons as a person with significant control on 11 September 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Termination of appointment of Neil Duncan Cannons as a director on 11 September 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Registered office address changed from Unit 4, Lg Offices Colchester Road Elmstead Market Essex CO7 7EE England to Suite 12, the Mill 355-359 Old Road Clacton-on-Sea Essex CO15 3RQ on 27 March 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Notification of Lee Yang as a person with significant control on 22 January 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Change of details for Mr Andrei Branescu as a person with significant control on 22 January 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 23 January 2018 with updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Appointment of Mr Lee Chin Hock Yang as a director on 22 January 2018
|
|
|
25 May 2017
|
25 May 2017
Registered office address changed from Unit 4, Lg Offices Colchester Road Elmstead Colchester CO7 7EE England to Unit 4, Lg Offices Colchester Road Elmstead Market Essex CO7 7EE on 25 May 2017
|
|
|
20 May 2017
|
20 May 2017
Registered office address changed from Unit 4, Lg Offices Colchester Road Elmstead Colchester Essex CO7 7EE England to Unit 4, Lg Offices Colchester Road Elmstead Colchester CO7 7EE on 20 May 2017
|
|
|
12 May 2017
|
12 May 2017
Registered office address changed from 1 George Williams Way Colchester CO1 2JS England to Unit 4, Lg Offices Colchester Road Elmstead Colchester Essex CO7 7EE on 12 May 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Registered office address changed from Weston Business Centre Hawkins Road Colchester CO2 8JX England to 1 George Williams Way Colchester CO1 2JS on 9 September 2016
|
|
|
05 Sep 2016
|
05 Sep 2016
Termination of appointment of Carmen Sorina Ghete as a director on 16 August 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Certificate of change of name
|
|
|
10 Feb 2016
|
10 Feb 2016
Appointment of Mr Neil Duncan Cannons as a director on 10 February 2016
|