Advanced company searchLink opens in new window

CREDIT & INVESTMENT BANQUE LTD.

Company number 08149215

Filter by category

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2020 AD01 Registered office address changed from Office 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ to 10 Mayor Field House Queens Road Marlow SL7 2PU on 4 January 2020
04 Jan 2020 CS01 Confirmation statement made on 19 July 2018 with no updates
04 Jan 2020 AA Micro company accounts made up to 31 July 2017
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Oct 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 AP01 Appointment of Mr Robert Hans 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 19 July 2016 with updates
18 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
18 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
17 Apr 2015 CERTNM Company name changed cibc credit n saving corp LTD\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
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
17 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Dec 2014 TM01 Termination of appointment of Max Vision Finance Ltd as a director on 16 December 2014
19 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
23 Jun 2014 AA Accounts for a dormant company made up to 31 July 2013