Advanced company searchLink opens in new window

CCFSG HOLDINGS LIMITED

Company number 06712054

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)
03 Jan 2017 SH08 Change of share class name or designation
03 Jan 2017 SH08 Change of share class name or designation
03 Jan 2017 SH10 Particulars of variation of rights attached to shares
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 1,252.65657
20 Dec 2016 SH10 Particulars of variation of rights attached to shares
17 Dec 2016 SH08 Change of share class name or designation
17 Dec 2016 SH08 Change of share class name or designation
17 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
23 Sep 2016 AP01 Appointment of Mr Rajan Kapoor as a director on 23 September 2016
22 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ General business 03/08/2016
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,252.1
13 May 2016 AA Group of companies' accounts made up to 31 December 2015
25 Nov 2015 TM01 Termination of appointment of Ian Douglas Wilson as a director on 24 November 2015
25 Nov 2015 AP01 Appointment of Mr Peter Charles Elcock as a director on 24 November 2015
26 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,252.05
10 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 1,000.050
21 Jan 2015 SH02 Statement of capital on 6 January 2015
  • GBP 1,000.050
15 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors be generally and unconditionally authorised to create a new class of d ordinary shares of £0.001 each 19/12/2014
07 Jan 2015 TM01 Termination of appointment of John Edward Nixon as a director on 6 January 2015
07 Jan 2015 TM01 Termination of appointment of Steven Howard Kasoff as a director on 6 January 2015
07 Jan 2015 TM01 Termination of appointment of Alan Vincent Cleary as a director on 6 January 2015
07 Jan 2015 AP01 Appointment of Mr Timothy Tracey Brooke as a director on 6 January 2015
07 Jan 2015 AP01 Appointment of Mr Ian Douglas Wilson as a director on 6 January 2015