Total Documents | 14 |
---|
Total Pages | 56 |
---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off |
13 September 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to London Hong Kong 388 Bath Road Harmondsworth West Drayton UB7 0DH on 13 September 2016 |
13 September 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to London Hong Kong 388 Bath Road Harmondsworth West Drayton UB7 0DH on 13 September 2016 |
13 September 2016 | First Gazette notice for compulsory strike-off |
13 September 2016 | First Gazette notice for compulsory strike-off |
15 July 2016 | Termination of appointment of Minh Tuan Hoang as a director on 22 January 2016 |
15 July 2016 | Termination of appointment of Minh Tuan Hoang as a director on 22 January 2016 |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Mr Tuan Minh Hoang on 22 January 2016 |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Mr Tuan Minh Hoang on 22 January 2016 |
22 January 2016 | Incorporation
Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation
Statement of capital on 2016-01-22
|