- Company Overview for CICI FASHION LTD (06548642)
- Filing history for CICI FASHION LTD (06548642)
- People for CICI FASHION LTD (06548642)
- Insolvency for CICI FASHION LTD (06548642)
- More for CICI FASHION LTD (06548642)
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
|
|
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
|
|
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
|
|
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
|
|
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 |