- Company Overview for CREDIT & INVESTMENT BANQUE LTD. (08149215)
- Filing history for CREDIT & INVESTMENT BANQUE LTD. (08149215)
- People for CREDIT & INVESTMENT BANQUE LTD. (08149215)
- More for CREDIT & INVESTMENT BANQUE LTD. (08149215)
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
|
|
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
|
|
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
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 31 July 2013 |