Advanced company searchLink opens in new window

CICI FASHION LTD

Company number 06548642

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)
22 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2021 LIQ02 Statement of affairs
10 May 2021 AD01 Registered office address changed from 58 Derby Street Manchester M8 8HF to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 10 May 2021
10 May 2021 600 Appointment of a voluntary liquidator
10 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-22
20 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
08 Apr 2015 AP01 Appointment of Mr. Feng Jiao as a director on 1 April 2015
07 Apr 2015 TM01 Termination of appointment of Wenci Zheng as a director on 1 April 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Apr 2014 AD01 Registered office address changed from 58 Derby Street Manchester M8 8HF England on 25 April 2014
25 Apr 2014 AD01 Registered office address changed from 55 Derby Street Manchester Lancashire M8 8HW England on 25 April 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders