|
|
02 Mar 2022
|
02 Mar 2022
Final Gazette dissolved following liquidation
|
|
|
02 Dec 2021
|
02 Dec 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
05 Oct 2021
|
05 Oct 2021
Liquidators' statement of receipts and payments to 29 September 2021
|
|
|
22 Oct 2020
|
22 Oct 2020
Declaration of solvency
|
|
|
22 Oct 2020
|
22 Oct 2020
Appointment of a voluntary liquidator
|
|
|
22 Oct 2020
|
22 Oct 2020
Resolutions
|
|
|
12 Oct 2020
|
12 Oct 2020
Registered office address changed from C/O 3Cs Corporate Solicitors Limited New Broad Street House 35 New Broad Street London EC2M 1NH to 33 George Street Croydon CR0 1LB on 12 October 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Registered office address changed from 43 London Wall London EC2M 5TF to C/O 3Cs Corporate Solicitors Limited New Broad Street House 35 New Broad Street London EC2M 1NH on 2 September 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Termination of appointment of Jinming Hu as a director on 13 July 2020
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Director's details changed for Mr Jinming Hu on 23 April 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Appointment of Mr Jinming Hu as a director on 23 April 2018
|
|
|
10 May 2018
|
10 May 2018
Termination of appointment of Congyang Guo as a director on 23 April 2018
|
|
|
08 May 2018
|
08 May 2018
Resolutions
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 19 November 2017 with updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 19 November 2016 with updates
|
|
|
16 Dec 2015
|
16 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
|
|
|
24 Nov 2015
|
24 Nov 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
|