Dissolution. Dissolved compulsory strike off suspended. |
2020-03-14 |
View Report |
Gazette. Gazette notice compulsory. |
2020-02-11 |
View Report |
Accounts. Accounts type dormant. |
2019-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-12 |
View Report |
Officers. Appointment date: 2018-11-12. Officer name: J&C Business (Uk) Co., Limited. |
2018-11-12 |
View Report |
Officers. Officer name: Zhuoxin Secretarial Services Ltd. Termination date: 2018-11-12. |
2018-11-12 |
View Report |
Address. Change date: 2018-11-12. Old address: Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom. New address: Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH. |
2018-11-12 |
View Report |
Accounts. Accounts type dormant. |
2018-02-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-01 |
View Report |
Address. Change date: 2018-02-01. New address: Rm101, Maple House 118 High Street Purley, London CR8 2AD. Old address: Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP United Kingdom. |
2018-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-08 |
View Report |
Address. New address: Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP. Change date: 2018-01-04. Old address: Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom. |
2018-01-04 |
View Report |
Incorporation. Capital: GBP 1,000,000 |
2017-01-18 |
View Report |