- Company Overview for 08209545 LTD (08209545)
- Filing history for 08209545 LTD (08209545)
- People for 08209545 LTD (08209545)
- More for 08209545 LTD (08209545)
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
|
|
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
|
|
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
|
|
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
|
|
11 Sep 2012 | NEWINC |
Incorporation
|