Advanced company searchLink opens in new window

08208819 LTD

Company number 08208819

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
13 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 13 March 2018
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
27 Oct 2017 AA Accounts for a dormant company made up to 30 September 2016
27 Oct 2017 PSC07 Cessation of Wing Kei Tang as a person with significant control on 19 October 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
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
28 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
05 Sep 2016 CH01 Director's details changed for Tang Wing Kei on 5 September 2016
13 May 2016 AA Accounts for a dormant company made up to 30 September 2015
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 CERTNM Company name changed C.I.B. corp LTD\certificate issued on 01/06/15
  • CONDIR ‐ Change of company name direction on 1432857600000
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
19 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
19 Dec 2014 TM01 Termination of appointment of Max Vision Finance Ltd as a director on 16 December 2014
09 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
10 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted