Gazette. Gazette dissolved voluntary. |
2021-08-10 |
View Report |
Gazette. Gazette notice voluntary. |
2021-05-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-13 |
View Report |
Address. New address: 42 Sunnymede Park Dunmurry Belfast BT17 0PU. Change date: 2019-03-12. Old address: 17 Cross Street Killyleagh Downpatrick BT30 9QG Northern Ireland. |
2019-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-02-12 |
View Report |
Address. Change date: 2018-03-27. New address: 17 Cross Street Killyleagh Downpatrick BT30 9QG. Old address: 42 Sunnymede Park Dunmurry Belfast BT17 0PU Northern Ireland. |
2018-03-27 |
View Report |
Persons with significant control. Notification date: 2018-01-31. Psc name: Zhan Zhong Wang. |
2018-02-23 |
View Report |
Persons with significant control. Withdrawal date: 2018-02-23. |
2018-02-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-16 |
View Report |
Address. New address: 42 Sunnymede Park Dunmurry Belfast BT17 0PU. Old address: Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland. Change date: 2018-02-16. |
2018-02-16 |
View Report |
Officers. Officer name: Cs Director Services Limited. Termination date: 2018-01-31. |
2018-02-16 |
View Report |
Resolution. Description: Resolutions. |
2018-02-16 |
View Report |
Officers. Appointment date: 2018-01-31. Officer name: Zhan Zhong Wang. |
2018-02-13 |
View Report |
Officers. Officer name: Denise Redpath. Termination date: 2018-01-31. |
2018-02-13 |
View Report |
Incorporation. Capital: GBP 1 |
2018-01-31 |
View Report |