|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2020
|
05 Dec 2020
Application to strike the company off the register
|
|
|
04 Oct 2020
|
04 Oct 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
12 May 2020
|
12 May 2020
Previous accounting period shortened from 31 December 2019 to 16 December 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Change of details for Ms Jieqiong Song as a person with significant control on 15 August 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Change of details for Director Jieqiong Song as a person with significant control on 11 October 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Notification of Jieqiong Song as a person with significant control on 6 December 2016
|
|
|
08 Oct 2019
|
08 Oct 2019
Confirmation statement made on 30 September 2019 with updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Withdrawal of a person with significant control statement on 8 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Director's details changed for Ms Jieqiong Song on 15 August 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Registered office address changed from Ground Floor, 49 Poppleton Road London E11 1LP to 57 Exmouth Road Welling Kent DA16 1EB on 3 October 2019
|
|
|
21 May 2019
|
21 May 2019
Director's details changed for Director Jieqiong Song on 18 May 2019
|
|
|
18 May 2019
|
18 May 2019
Previous accounting period extended from 30 September 2018 to 31 December 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Certificate of change of name
|