Total Documents | 17 |
---|
Total Pages | 83 |
---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off |
16 August 2016 | First Gazette notice for compulsory strike-off |
16 August 2016 | First Gazette notice for compulsory strike-off |
16 May 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Mr Chef 11 Blackhalve Lane Wood End, Wednesfield Wolverhampton WV11 1BQ on 16 May 2016 |
16 May 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Mr Chef 11 Blackhalve Lane Wood End, Wednesfield Wolverhampton WV11 1BQ on 16 May 2016 |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 May 2014 | Appointment of Mr Guocai Jiang as a director |
30 May 2014 | Termination of appointment of Simon Poon as a director |
30 May 2014 | Appointment of Mr Guocai Jiang as a director |
30 May 2014 | Termination of appointment of Simon Poon as a director |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|