Advanced company searchLink opens in new window

FFC HOLDINGS GROUP LTD

Company number 07564887

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)
21 Jan 2019 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 21 January 2019
26 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
13 Apr 2017 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 12 April 2017
13 Apr 2017 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 13 April 2017
13 Apr 2017 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 12 April 2017
09 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 80,000
19 Mar 2016 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 19 March 2016
19 Mar 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 19 March 2016
19 Mar 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 19 March 2016
05 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Mar 2015 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 24 March 2015
25 Mar 2015 TM02 Termination of appointment of Sinic Union Cpa Limited as a secretary on 24 March 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 80,000
28 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 80,000
03 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-15
  • GBP 80,000
15 Mar 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary
15 Mar 2014 AP04 Appointment of Sinic Union Cpa Limited as a secretary
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
14 Mar 2014 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 14 March 2014
07 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders