Advanced company searchLink opens in new window

CREDIT AGRICOLE CIB UK IH

Company number 00378410

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2018 DS01 Application to strike the company off the register
27 Jun 2018 TM01 Termination of appointment of Michael Thomas Payne as a director on 26 June 2018
29 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Feb 2018 AD02 Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
28 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
28 Jun 2017 PSC02 Notification of Credit Agricole Cib Holdings Limited as a person with significant control on 6 April 2016
26 Apr 2017 AA Full accounts made up to 31 December 2016
21 Jul 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000,000
14 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000,000
21 Jul 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000,000
12 Dec 2013 AUD Auditor's resignation
27 Nov 2013 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
22 Nov 2013 AD03 Register(s) moved to registered inspection location
22 Nov 2013 AD02 Register inspection address has been changed
30 Jul 2013 AA Full accounts made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
10 Dec 2012 TM01 Termination of appointment of Michel Lefort as a director
03 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital