|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
Application to strike the company off the register
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
12 Feb 2017
|
12 Feb 2017
Termination of appointment of Beom Jun Park as a director on 10 December 2015
|
|
|
20 Oct 2016
|
20 Oct 2016
Registered office address changed from Unit 20 Skylines Village Limeharbour London E14 9TS England to 39a Emu Road London SW8 3PQ on 20 October 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 10 March 2016 no member list
|
|
|
05 Apr 2016
|
05 Apr 2016
Director's details changed for Mr Christopher James Matthews on 1 October 2015
|
|
|
12 Feb 2016
|
12 Feb 2016
Registered office address changed from Unit No 43 Skylines Limeharbour London E14 9TS England to Unit 20 Skylines Village Limeharbour London E14 9TS on 12 February 2016
|
|
|
11 Aug 2015
|
11 Aug 2015
Appointment of Mr Christopher Sean Osaretin Reid as a director on 11 August 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Appointment of Mr Beom Jun Park as a director on 11 August 2015
|
|
|
23 Jul 2015
|
23 Jul 2015
Statement of Company's objects
|
|
|
23 Jul 2015
|
23 Jul 2015
Memorandum and Articles of Association
|
|
|
23 Jul 2015
|
23 Jul 2015
Resolutions
|
|
|
01 Apr 2015
|
01 Apr 2015
Resolutions
|
|
|
10 Mar 2015
|
10 Mar 2015
Incorporation
|