Insolvency. Liquidation compulsory appointment liquidator. |
2023-05-31 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
2023-01-10 |
View Report |
Address. Change date: 2022-12-20. Default address: PO Box 4385, 07760783 - Companies House Default Address, Cardiff, CF14 8LH. |
2022-12-20 |
View Report |
Address. Change date: 2022-08-23. Old address: 25 Hessel Street London E1 2LR England. New address: 29 Harlinger Street London SE18 5SX. |
2022-08-23 |
View Report |
Persons with significant control. Notification date: 2021-11-18. Psc name: Hong Qu. |
2021-11-21 |
View Report |
Persons with significant control. Psc name: Yidi Zhou. Cessation date: 2021-11-18. |
2021-11-18 |
View Report |
Officers. Termination date: 2021-11-18. Officer name: Yidi Zhou. |
2021-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-18 |
View Report |
Officers. Officer name: Mr Hong Qu. Appointment date: 2021-11-17. |
2021-11-18 |
View Report |
Officers. Termination date: 2021-11-11. Officer name: Yidi Zhou. |
2021-11-11 |
View Report |
Address. Old address: 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP. New address: 25 Hessel Street London E1 2LR. Change date: 2021-11-08. |
2021-11-08 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-08-05 |
View Report |
Gazette. Gazette notice voluntary. |
2021-08-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-03 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-04 |
View Report |
Officers. Officer name: Yidi Zhou. |
2011-11-01 |
View Report |
Officers. Officer name: Yidi Zhou. |
2011-11-01 |
View Report |
Address. Old address: 6-8 Underwood Street London N1 7JQ United Kingdom. Change date: 2011-10-03. |
2011-10-03 |
View Report |
Officers. Officer name: Waterlow Secretaries Limited. |
2011-10-03 |
View Report |
Officers. Officer name: Dunstana Davies. |
2011-10-03 |
View Report |
Incorporation. Incorporation company. |
2011-09-02 |
View Report |