Advanced company searchLink opens in new window

08149022 LTD

Company number 08149022

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2018 PSC07 Cessation of Wing Kei Tang as a person with significant control on 20 April 2018
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
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 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 Sep 2016 CS01 Confirmation statement made on 19 July 2016 with updates
18 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
18 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
15 Jul 2015 CERTNM Company name changed cibc saving LTD\certificate issued on 15/07/15
  • CONDIR ‐ Change of company name direction on 1436832000000
17 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 17 January 2015
19 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014
19 Dec 2014 TM01 Termination of appointment of Max Vision Finance Ltd as a director on 16 December 2014
19 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
23 Jun 2014 AA Accounts for a dormant company made up to 31 July 2013
06 Oct 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-06
19 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted