GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
2016/05/01 - the day director's appointment was terminated
filed on: 19th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/20.
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/03. New Address: Taste of China 18, Speculation Place Washington Tyne and Wear NE37 2AP. Previous address: C/O Taste of China 18 Speculation Place Washington Tyne and Wear NE37 2AP England
filed on: 3rd, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
2016/05/30 - the day director's appointment was terminated
filed on: 30th, December 2016
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, September 2016
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, September 2016
|
dissolution |
Free Download
(3 pages)
|
TM01 |
2016/05/01 - the day director's appointment was terminated
filed on: 8th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/11. New Address: C/O Taste of China 18 Speculation Place Washington Tyne and Wear NE37 2AP. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
TM02 |
2016/01/13 - the day secretary's appointment was terminated
filed on: 3rd, March 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/10/29
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/10/29 director's details were changed
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/10/29 - the day director's appointment was terminated
filed on: 14th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/29.
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/10/29 - the day director's appointment was terminated
filed on: 7th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/29.
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2015
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/10/29
|
capital |
|