Advanced company searchLink opens in new window

08290830 LTD.

Company number 08290830

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
28 May 2015 CERTNM Company name changed cibc ag LTD\certificate issued on 28/05/15
  • CONDIR ‐ Change of company name direction on 1432684800000
11 Mar 2015 AD01 Registered office address changed from Office 3 219 Bow Road Docklands London E3 2SJ to Office 3, 3 Floor 148 Cambridge Heath Road London E1 5QJ on 11 March 2015
17 Jan 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
12 Jan 2015 TM01 Termination of appointment of Max Vision Finance Ltd as a director on 6 January 2015
14 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
26 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted