- Company Overview for FFC HOLDINGS GROUP LTD (07564887)
- Filing history for FFC HOLDINGS GROUP LTD (07564887)
- People for FFC HOLDINGS GROUP LTD (07564887)
- More for FFC HOLDINGS GROUP LTD (07564887)
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
|
|
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
|
|
28 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
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
|
|
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 |