Advanced company searchLink opens in new window

COMMERCIAL & INDUSTRIAL BANGKO LIMITED

Company number 08148927

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)
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2020 PSC04 Change of details for Mr Peter Robinson as a person with significant control on 1 March 2020
04 Jan 2020 AP03 Appointment of Mr Shaoqiang Deng as a secretary on 1 January 2020
21 Dec 2019 AD01 Registered office address changed from 1st Floor 5 Mile End Road London E1 4TP England to 10 Mayor Field House Queens Road Marlow Bucks SL7 2PU on 21 December 2019
19 Dec 2019 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2019 CS01 Confirmation statement made on 1 September 2018 with no updates
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2018 AD01 Registered office address changed from Office 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ to 1st Floor 5 Mile End Road London E1 4TP on 14 March 2018
27 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
27 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
01 Mar 2017 AP01 Appointment of Miss Rosa Ong 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
07 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
19 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
18 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
17 Apr 2015 CERTNM Company name changed cibc savings and credit LTD\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
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