Gazette. Gazette notice voluntary. |
2022-03-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-31 |
View Report |
Accounts. Accounts type dormant. |
2021-12-21 |
View Report |
Accounts. Accounts type dormant. |
2021-03-29 |
View Report |
Officers. Officer name: Chi Ming Chow. Termination date: 2019-04-10. |
2021-03-29 |
View Report |
Officers. Officer name: Nan Yan Zheng. Appointment date: 2019-04-10. |
2021-03-29 |
View Report |
Persons with significant control. Psc name: Chi Ming Chow. Cessation date: 2019-04-10. |
2021-03-19 |
View Report |
Persons with significant control. Psc name: Nan Yan Zheng. Notification date: 2019-04-10. |
2021-03-19 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-03 |
View Report |
Officers. Officer name: Mr Chi Ming Chow. Change date: 2019-08-05. |
2020-01-29 |
View Report |
Persons with significant control. Psc name: Mr Chi Ming Chow. Change date: 2019-08-05. |
2020-01-29 |
View Report |
Address. Change date: 2019-10-14. Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom. New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. |
2019-10-14 |
View Report |
Address. Change date: 2019-10-11. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. New address: 8th Floor 20 Farringdon Street London EC4A 4AB. |
2019-10-11 |
View Report |
Officers. Change date: 2019-08-05. Officer name: Tmf Corporate Administration Services Limited. |
2019-08-08 |
View Report |
Incorporation. Capital: GBP 10,000 |
2019-02-01 |
View Report |