Advanced company searchLink opens in new window

FANCYCD JEWELLERY CO. LTD

Company number 04790783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
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
  • GBP 1
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