- Company Overview for 08290830 LTD. (08290830)
- Filing history for 08290830 LTD. (08290830)
- People for 08290830 LTD. (08290830)
- More for 08290830 LTD. (08290830)
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
|
|
28 May 2015 | CERTNM |
Company name changed cibc ag LTD\certificate issued on 28/05/15
|
|
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
|
|
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
|
|
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | NEWINC |
Incorporation
|