Advanced company searchLink opens in new window

CHINAFICC INTERNATIONAL HOLDINGS LTD

Company number 11881318

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)
06 Aug 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2024 DS01 Application to strike the company off the register
10 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 TM01 Termination of appointment of San Lu as a director on 5 December 2023
08 Dec 2023 TM01 Termination of appointment of Rao Xi as a director on 5 December 2023
01 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with updates
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 149.322
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 148.338
30 Sep 2022 AP01 Appointment of Mrs San Lu as a director on 16 September 2022
30 Sep 2022 AP01 Appointment of Mr Andrew Benjamin Brick as a director on 7 September 2022
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 146.913
28 Sep 2022 AP01 Appointment of Mr Jason Michael Grusauskas as a director on 21 September 2022
20 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
20 Sep 2022 SH08 Change of share class name or designation
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 140.266
16 Aug 2022 PSC04 Change of details for Mr Peter Stuart Best as a person with significant control on 16 August 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 139.766
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 2 October 2021
  • GBP 139.516
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 139.516