Advanced company searchLink opens in new window

08209545 LTD

Company number 08209545

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2018 AD01 Registered office address changed from 138-148 Cambridge Heath Rd Suite 3, Third Floor 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 11 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 30 September 2017
29 Aug 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 11 September 2016 with updates
13 May 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Jan 2016 CERTNM Company name changed cib credit LTD\certificate issued on 26/01/16
  • CONDIR ‐ Change of company name direction on 1453680000000
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2015 AD01 Registered office address changed from Office 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ England to 138-148 Cambridge Heath Rd Suite 3, Third Floor London E1 5QJ on 20 August 2015
17 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
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 TM01 Termination of appointment of Max Vision Finance Ltd as a director on 11 December 2014
09 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
23 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
11 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted