Total Documents | 53 |
---|
Total Pages | 123 |
---|
3 February 2015 | Final Gazette dissolved via compulsory strike-off |
---|---|
3 February 2015 | Final Gazette dissolved via compulsory strike-off |
21 October 2014 | First Gazette notice for compulsory strike-off |
21 October 2014 | First Gazette notice for compulsory strike-off |
14 May 2014 | Registered office address changed from 19-21 Park Royal Road Unit 116 London NW10 7LQ on 14 May 2014 |
14 May 2014 | Registered office address changed from G05 Clayponds Lane Brentford Middlesex TW8 0GW England on 14 May 2014 |
14 May 2014 | Registered office address changed from G05 Clayponds Lane Brentford Middlesex TW8 0GW England on 14 May 2014 |
14 May 2014 | Registered office address changed from 19-21 Park Royal Road Unit 116 London NW10 7LQ on 14 May 2014 |
2 May 2014 | Appointment of Mr Henry Stow as a secretary on 1 February 2014 |
2 May 2014 | Registered office address changed from 9-17 Park Royal Road Park Royal Business Centre London NW10 7LQ England on 2 May 2014 |
2 May 2014 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 1 February 2014 |
2 May 2014 | Registered office address changed from 9-17 Park Royal Road Park Royal Business Centre London NW10 7LQ England on 2 May 2014 |
2 May 2014 | Appointment of Mr Henry Stow as a director on 1 February 2014 |
2 May 2014 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 1 February 2014 |
2 May 2014 | Appointment of Mr Henry Stow as a director on 1 February 2014 |
2 May 2014 | Appointment of Mr Henry Stow as a secretary on 1 February 2014 |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 1 February 2014 |
2 May 2014 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 1 February 2014 |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Appointment of Mr Henry Stow as a secretary on 1 February 2014 |
2 May 2014 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 1 February 2014 |
2 May 2014 | Appointment of Mr Henry Stow as a director on 1 February 2014 |
2 May 2014 | Registered office address changed from 19-21 Park Royal Road Unit 116 London NW10 7LQ England on 2 May 2014 |
2 May 2014 | Registered office address changed from 19-21 Park Royal Road Unit 116 London NW10 7LQ England on 2 May 2014 |
2 May 2014 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 1 February 2014 |
2 May 2014 | Registered office address changed from 9-17 Park Royal Road Park Royal Business Centre London NW10 7LQ England on 2 May 2014 |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Registered office address changed from 19-21 Park Royal Road Unit 116 London NW10 7LQ England on 2 May 2014 |
26 February 2014 | Registered office address changed from 208 Wallis House Great West Road Brentford TW8 0HE on 26 February 2014 |
26 February 2014 | Registered office address changed from 208 Wallis House Great West Road Brentford TW8 0HE on 26 February 2014 |
14 February 2014 | Termination of appointment of John Francis Taylor as a director on 1 January 2014 |
14 February 2014 | Termination of appointment of John Francis Taylor as a director on 1 January 2014 |
14 February 2014 | Termination of appointment of John Francis Taylor as a director on 1 January 2014 |
14 February 2014 | Termination of appointment of John Francis Taylor as a secretary on 17 December 2013 |
14 February 2014 | Termination of appointment of John Francis Taylor as a secretary on 17 December 2013 |
10 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders |
10 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders |
10 January 2014 | Termination of appointment of Ka Mok as a secretary on 9 October 2013 |
10 January 2014 | Termination of appointment of a secretary |
10 January 2014 | Termination of appointment of Ka Mok as a director on 10 October 2013 |
10 January 2014 | Termination of appointment of Ka Mok as a secretary on 9 October 2013 |
10 January 2014 | Termination of appointment of a secretary |
10 January 2014 | Termination of appointment of Ka Mok as a director on 10 October 2013 |
10 January 2014 | Termination of appointment of Ka Mok as a secretary on 9 October 2013 |
11 April 2013 | Appointment of Mr John Francis Taylor as a secretary on 1 April 2013 |
11 April 2013 | Appointment of Mr John Francis Taylor as a secretary on 1 April 2013 |
11 April 2013 | Appointment of Mr John Francis Taylor as a secretary on 1 April 2013 |
10 April 2013 | Appointment of Mr John Francis Taylor as a director on 1 April 2013 |
10 April 2013 | Appointment of Mr John Francis Taylor as a director on 1 April 2013 |
10 April 2013 | Appointment of Mr John Francis Taylor as a director on 1 April 2013 |
22 October 2012 | Incorporation |
22 October 2012 | Incorporation |