Advanced company searchLink opens in new window

CREDIT BONDS LTD.

Company number 07992581

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AP01 Appointment of Mr Robert Hans as a director on 18 February 2017
28 Feb 2017 TM01 Termination of appointment of Tang Wing Kei as a director on 18 February 2017
28 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
02 May 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
19 Aug 2015 AD01 Registered office address changed from Office 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ to Len Block, 148 Cambridge Heath Rd Office 3, Third Floor London E1 5QJ on 19 August 2015
18 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
16 Jan 2015 AD01 Registered office address changed from Office 3 219 Bow Road Docklands London E3 2SJ to Office 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ on 16 January 2015
21 Dec 2014 TM01 Termination of appointment of Max Vision Finance Ltd as a director on 16 December 2014
14 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Apr 2014 CERTNM Company name changed cibc uk LTD\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
25 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
11 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
31 Jul 2012 CERTNM Company name changed general equity credit corp LTD\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted