- Company Overview for FANCYCD JEWELLERY CO. LTD (04790783)
- Filing history for FANCYCD JEWELLERY CO. LTD (04790783)
- People for FANCYCD JEWELLERY CO. LTD (04790783)
- More for FANCYCD JEWELLERY CO. LTD (04790783)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
08 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
14 Mar 2023 | AD02 | Register inspection address has been changed from C/O Overpaidtax Ltd the Media Centre 7 Northumberland Street Huddersfield HD1 1RL United Kingdom to C/O Overpaidtax Ltd the Media Centre 7 Northumberland Street Huddersfield HD1 1RL | |
14 Mar 2023 | AD02 | Register inspection address has been changed to C/O Overpaidtax Ltd the Media Centre 7 Northumberland Street Huddersfield HD1 1RL | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
08 Jun 2022 | RP05 | Registered office address changed to PO Box 4385, 04790783: Companies House Default Address, Cardiff, CF14 8LH on 8 June 2022 | |
17 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
17 Apr 2020 | PSC01 | Notification of Xiaofeng Qin as a person with significant control on 7 April 2020 | |
16 Apr 2020 | PSC07 | Cessation of Cfs Sectaries Limited as a person with significant control on 7 April 2020 | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | AD01 | Registered office address changed from Dept 2875 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 2875 601 International House, 223 Regent Street Mayfair London W1B 2QD on 15 April 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 7 April 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Xiaofeng Qin as a director on 7 April 2020 | |
15 Apr 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 7 April 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2875 601 International House, 223 Regent Street Mayfair London W1B 2QD on 7 April 2020 | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 18 June 2019
|
|
18 Jun 2019 | PSC02 | Notification of Cfs Sectaries Limited as a person with significant control on 18 June 2019 | |
18 Jun 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 18 June 2019 |