FTL GROUP LTD

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 36 Carton House Henry Dickens Court St. Anns Road London W11 4DH on 2025-02-13

View Document

22/05/2422 May 2024 Compulsory strike-off action has been suspended

View Document

22/05/2422 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

03/03/223 March 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Cessation of Zhaohui Lou as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Notification of Margaret Price as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Zhaohui Lou as a director on 2021-06-18

View Document

18/06/2118 June 2021 Appointment of Ms Margaret Price as a director on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/04/212 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHAOHUI LOU

View Document

02/04/212 April 2021 DIRECTOR APPOINTED MR ZHAOHUI LOU

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

02/04/212 April 2021 CESSATION OF CHI ZHANG AS A PSC

View Document

02/04/212 April 2021 APPOINTMENT TERMINATED, DIRECTOR CHI ZHANG

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

25/04/1925 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHI ZHANG / 25/02/2019

View Document

13/11/1813 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MRS YIJUN LU / 14/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY YIJUN LU

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR YIJUN LU

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS YIJUN LU / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MRS YIJUN LU / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MRS YIJUN LU / 17/10/2017

View Document

06/10/176 October 2017 COMPANY NAME CHANGED LOVE FIERCELY LIMITED CERTIFICATE ISSUED ON 06/10/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 SECRETARY APPOINTED MRS YIJUN LU

View Document

30/09/1730 September 2017 DIRECTOR APPOINTED MRS CHI ZHANG

View Document

30/09/1730 September 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/05/1718 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company