|
|
12 Aug 2021
|
12 Aug 2021
Final Gazette dissolved following liquidation
|
|
|
12 May 2021
|
12 May 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 May 2021
|
06 May 2021
Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP England to 79a High Road Willesden London NW10 2SU on 6 May 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Termination of appointment of Wattana Chaiyapruks as a director on 18 February 2020
|
|
|
17 Sep 2020
|
17 Sep 2020
Liquidators' statement of receipts and payments to 2 July 2020
|
|
|
07 Sep 2019
|
07 Sep 2019
Liquidators' statement of receipts and payments to 2 July 2019
|
|
|
24 Jul 2018
|
24 Jul 2018
Statement of affairs
|
|
|
24 Jul 2018
|
24 Jul 2018
Appointment of a voluntary liquidator
|
|
|
24 Jul 2018
|
24 Jul 2018
Resolutions
|
|
|
11 Jul 2018
|
11 Jul 2018
Compulsory strike-off action has been suspended
|
|
|
06 Jul 2018
|
06 Jul 2018
Registered office address changed from 57 Queens Road Weybridge Surrey KT13 9UQ United Kingdom to 10-12 New College Parade Finchley Road London NW3 5EP on 6 July 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Notification of Wattana Chaiyapruks as a person with significant control on 6 April 2016
|
|
|
03 May 2016
|
03 May 2016
Registered office address changed from 57 Queens Road Weybridge Surrey KT13 9UQ England to 57 Queens Road Weybridge Surrey KT13 9UQ on 3 May 2016
|
|
|
03 May 2016
|
03 May 2016
Current accounting period extended from 31 March 2017 to 30 April 2017
|
|
|
22 Mar 2016
|
22 Mar 2016
Incorporation
|