17 December 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
1 October 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates | 3 pages |
---|
16 December 2017 | Micro company accounts made up to 31 October 2017 | 2 pages |
---|
30 November 2017 | Appointment of Zi Jian Chen as a director on 30 October 2017 | 2 pages |
---|
30 November 2017 | Termination of appointment of Wan Ping Lin as a director on 30 October 2017 | 1 page |
---|
30 November 2017 | Notification of Zi Jian Chen as a person with significant control on 30 October 2017 | 2 pages |
---|
30 November 2017 | Cessation of Wan-Ping Lin as a person with significant control on 30 October 2017 | 1 page |
---|
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates | 3 pages |
---|
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates | 3 pages |
---|
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 | 3 pages |
---|
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 | 3 pages |
---|
6 December 2016 | Confirmation statement made on 29 October 2016 with updates | 6 pages |
---|
6 December 2016 | Confirmation statement made on 29 October 2016 with updates | 6 pages |
---|
23 June 2016 | Appointment of Mr Wan Ping Lin as a director on 30 October 2015 | 2 pages |
---|
23 June 2016 | Appointment of Mr Wan Ping Lin as a director on 30 October 2015 | 2 pages |
---|
23 June 2016 | Termination of appointment of Jin Lin as a director on 30 October 2015 | 1 page |
---|
23 June 2016 | Termination of appointment of Jin Lin as a director on 30 October 2015 | 1 page |
---|
13 May 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O China Boy 6 st. Fagans Street Caerphilly Mid Glamorgan CF83 1FZ on 13 May 2016 | 1 page |
---|
13 May 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O China Boy 6 st. Fagans Street Caerphilly Mid Glamorgan CF83 1FZ on 13 May 2016 | 1 page |
---|
9 November 2015 | Termination of appointment of Simon Yuen Choi Poon as a director on 30 October 2015 | 1 page |
---|
9 November 2015 | Appointment of Ms Jin Lin as a director on 30 October 2015 | 2 pages |
---|
9 November 2015 | Appointment of Ms Jin Lin as a director on 30 October 2015 | 2 pages |
---|
9 November 2015 | Termination of appointment of Simon Yuen Choi Poon as a director on 30 October 2015 | 1 page |
---|
30 October 2015 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2015-10-30 | 18 pages |
---|
30 October 2015 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2015-10-30 | 18 pages |
---|