Total Documents | 18 |
---|
Total Pages | 87 |
---|
20 August 2019 | Final Gazette dissolved via compulsory strike-off |
---|---|
1 February 2019 | Compulsory strike-off action has been suspended |
18 December 2018 | First Gazette notice for compulsory strike-off |
20 October 2017 | Accounts for a dormant company made up to 30 September 2017 |
20 October 2017 | Confirmation statement made on 29 September 2017 with no updates |
20 October 2017 | Accounts for a dormant company made up to 30 September 2017 |
20 October 2017 | Confirmation statement made on 29 September 2017 with no updates |
16 November 2016 | Accounts for a dormant company made up to 30 September 2016 |
16 November 2016 | Accounts for a dormant company made up to 30 September 2016 |
8 November 2016 | Confirmation statement made on 29 September 2016 with updates |
8 November 2016 | Confirmation statement made on 29 September 2016 with updates |
12 September 2016 | Director's details changed for Miss Amy Yau on 12 September 2016 |
12 September 2016 | Director's details changed for Miss Amy Yau on 12 September 2016 |
2 September 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to Shenstone 32 Birmingham Road Shenstone Lichfield WS14 0JR on 2 September 2016 |
2 September 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to Shenstone 32 Birmingham Road Shenstone Lichfield WS14 0JR on 2 September 2016 |
30 September 2015 | Incorporation
Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|