Advanced company searchLink opens in new window

EURO EXIM BANGKO LIMITED

Company number 08137674

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)
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2019 CS01 Confirmation statement made on 1 September 2018 with no updates
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2017 AD01 Registered office address changed from 138-148 Cambridge Heath Rd Suite 3, Third Floor London E1 5QJ England to 000 1st Floor, 5 Mile End Road London E1 4TP on 27 October 2017
27 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
27 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
26 May 2017 AA Accounts for a dormant company made up to 31 July 2016
28 Feb 2017 AP01 Appointment of Mr Hans Robert 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
06 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
13 May 2016 AA Accounts for a dormant company made up to 31 July 2015
23 Dec 2015 CERTNM Company name changed bangko first credit LTD.\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
20 Aug 2015 AD01 Registered office address changed from 138-148 Cambridge Heath Rd Suite 3, Third Floor London E1 5QJ England to 138-148 Cambridge Heath Rd Suite 3, Third Floor London E1 5QJ on 20 August 2015
20 Aug 2015 AD01 Registered office address changed from Office 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ to 138-148 Cambridge Heath Rd Suite 3, Third Floor London E1 5QJ on 20 August 2015
18 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
15 May 2015 CERTNM Company name changed cibc finance LTD\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
16 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
16 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 16 January 2015
19 Dec 2014 TM01 Termination of appointment of Max Vision Finance Ltd as a director on 11 December 2014
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
23 Jun 2014 AA Accounts for a dormant company made up to 31 July 2013
03 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
02 Aug 2013 CH01 Director's details changed for Tang Wing Kei on 1 August 2013