Advanced company searchLink opens in new window

CFG CLIPPER INVESTMENT LIMITED

Company number 11264461

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)
20 May 2024 PSC04 Change of details for Mr Liang Fang as a person with significant control on 1 May 2024
20 May 2024 PSC01 Notification of Eric Haobo Fang as a person with significant control on 1 May 2024
20 May 2024 PSC01 Notification of Haorui Fang as a person with significant control on 1 May 2024
17 May 2024 AP01 Appointment of Mr Haorui Fang as a director on 1 May 2024
17 May 2024 CS01 Confirmation statement made on 19 March 2024 with updates
15 May 2024 PSC04 Change of details for Mr Liang Fang as a person with significant control on 18 March 2024
15 May 2024 CH01 Director's details changed for Mr Liang Fang on 18 March 2024
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2023 CS01 Confirmation statement made on 19 March 2023 with updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
08 Mar 2023 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 8 March 2023
10 May 2022 CS01 Confirmation statement made on 19 March 2022 with updates
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 19 March 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 AD01 Registered office address changed from 110 Woodville Road Barnet England EN5 5NJ to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 30 July 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
24 Apr 2018 AD01 Registered office address changed from Imperial House Kean Street London WC2B 4AS United Kingdom to 110 Woodville Road Barnet England EN5 5NJ on 24 April 2018
20 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-20
  • GBP 1,000