Total Documents | 14 |
---|
Total Pages | 73 |
---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off |
9 June 2015 | First Gazette notice for compulsory strike-off |
9 June 2015 | First Gazette notice for compulsory strike-off |
3 September 2014 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 21 Windsor Street Stratford-upon-Avon Warwickshire CV37 6NL on 3 September 2014 |
3 September 2014 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 21 Windsor Street Stratford-upon-Avon Warwickshire CV37 6NL on 3 September 2014 |
3 September 2014 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 21 Windsor Street Stratford-upon-Avon Warwickshire CV37 6NL on 3 September 2014 |
27 March 2014 | Termination of appointment of Simon Poon as a director |
27 March 2014 | Appointment of Mr Patrick Pak Hei Li as a director |
27 March 2014 | Termination of appointment of Simon Poon as a director |
27 March 2014 | Appointment of Mr Patrick Pak Hei Li as a director |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|