|
|
08 Jun 2022
|
08 Jun 2022
Voluntary strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for voluntary strike-off
|
|
|
20 May 2022
|
20 May 2022
Application to strike the company off the register
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 9 February 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Registered office address changed from 1st Floor 108 New Bond Street London W1S 1EF England to Suite 571, 405 Kings Road Chelsea London SW10 0BB on 26 August 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 9 February 2020 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Director's details changed for Mr Yingshang Huang on 22 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Change of details for Mr Yingshang Huang as a person with significant control on 22 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Registered office address changed from 150 Golders Green Road London NW11 8HE England to 1st Floor 108 New Bond Street London W1S 1EF on 22 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 9 February 2019 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Registered office address changed from Flat 49 1 Ward Road London E15 2LB England to 150 Golders Green Road London NW11 8HE on 13 February 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Registered office address changed from 150 Golders Green Road London NW11 8HE England to Flat 49 1 Ward Road London E15 2LB on 12 February 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 9 February 2018 with updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Appointment of Mr Jiancong Liao as a director on 1 January 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Registered office address changed from 11 Frognal Parade London NW3 5HH England to 150 Golders Green Road London NW11 8HE on 9 February 2018
|
|
|
09 Jun 2017
|
09 Jun 2017
Incorporation
|