|
|
24 May 2016
|
24 May 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Oct 2015
|
16 Oct 2015
Compulsory strike-off action has been suspended
|
|
|
07 Aug 2015
|
07 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
15 May 2015
|
15 May 2015
Satisfaction of charge 1 in full
|
|
|
15 May 2015
|
15 May 2015
Satisfaction of charge SC4027630004 in full
|
|
|
01 Nov 2014
|
01 Nov 2014
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2014
|
31 Oct 2014
First Gazette notice for compulsory strike-off
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 1 July 2014 with full list of shareholders
|
|
|
30 Aug 2013
|
30 Aug 2013
Registration of charge SC4027630005, created on 22 August 2013
|
|
|
09 Aug 2013
|
09 Aug 2013
Registration of charge SC4027630004, created on 1 August 2013
|
|
|
11 Jul 2013
|
11 Jul 2013
Annual return made up to 1 July 2013 with full list of shareholders
|
|
|
19 Jul 2012
|
19 Jul 2012
Annual return made up to 1 July 2012 with full list of shareholders
|
|
|
19 Jul 2012
|
19 Jul 2012
Registered office address changed from Lychee Oriental 59 Mitchell Street Glasgow G1 3LN United Kingdom on 19 July 2012
|
|
|
19 Jul 2012
|
19 Jul 2012
Director's details changed for Mr Wan Ta Chan on 30 June 2012
|
|
|
19 Jul 2012
|
19 Jul 2012
Registered office address changed from 16 Blacksey Burn Drive Glasgow G53 7SX United Kingdom on 19 July 2012
|
|
|
19 Jul 2012
|
19 Jul 2012
Termination of appointment of Chai Fay Lee as a director on 30 June 2012
|
|
|
24 Mar 2012
|
24 Mar 2012
Particulars of a mortgage or charge / charge no: 3
|
|
|
23 Feb 2012
|
23 Feb 2012
Particulars of a mortgage or charge / charge no: 2
|
|
|
02 Nov 2011
|
02 Nov 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
01 Jul 2011
|
01 Jul 2011
Incorporation
|