|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
07 Jul 2020
|
07 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
01 Jul 2020
|
01 Jul 2020
Registered office address changed from C/O Kim's Kitchen 51-53 High Street Woodville Swadlincote Derbyshire DE11 7EA England to 6-8 Freeman Street Grimsby DN32 7AA on 1 July 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Change of details for Mr Juen Gwun Wong as a person with significant control on 1 July 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Director's details changed for Mr Juen Gwun Wong on 1 July 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Application to strike the company off the register
|
|
|
17 Jun 2020
|
17 Jun 2020
Previous accounting period shortened from 31 August 2020 to 31 March 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 8 December 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 8 December 2018 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 8 December 2017 with no updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
|
|
|
17 May 2016
|
17 May 2016
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Kim's Kitchen 51-53 High Street Woodville Swadlincote Derbyshire DE11 7EA on 17 May 2016
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
|
|
|
12 Oct 2015
|
12 Oct 2015
Termination of appointment of Simon Yuen Choi Poon as a director on 11 August 2015
|
|
|
12 Oct 2015
|
12 Oct 2015
Appointment of Mr Juen Gwun Wong as a director on 11 August 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Incorporation
|