|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2019
|
29 Jul 2019
Application to strike the company off the register
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 4 June 2019 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Withdraw the company strike off application
|
|
|
26 Oct 2018
|
26 Oct 2018
Voluntary strike-off action has been suspended
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
19 Sep 2018
|
19 Sep 2018
Application to strike the company off the register
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 4 June 2018 with no updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Registration of charge 096232240002, created on 7 December 2017
|
|
|
13 Sep 2017
|
13 Sep 2017
Registration of charge 096232240001, created on 6 September 2017
|
|
|
21 Aug 2017
|
21 Aug 2017
Notification of Stuart Drummond Mather as a person with significant control on 6 April 2016
|
|
|
21 Aug 2017
|
21 Aug 2017
Notification of Kevin James Chai Choong Brittain as a person with significant control on 6 April 2016
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 4 June 2017 with no updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Certificate of change of name
|
|
|
02 Feb 2017
|
02 Feb 2017
Annual return made up to 4 June 2016 with full list of shareholders
|
|
|
02 Feb 2017
|
02 Feb 2017
Administrative restoration application
|
|
|
22 Nov 2016
|
22 Nov 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Sep 2016
|
06 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
04 Jun 2015
|
04 Jun 2015
Incorporation
|