- Company Overview for EURO EXIM BANGKO LIMITED (08137674)
- Filing history for EURO EXIM BANGKO LIMITED (08137674)
- People for EURO EXIM BANGKO LIMITED (08137674)
- More for EURO EXIM BANGKO LIMITED (08137674)
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
|
|
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
|
|
15 May 2015 | CERTNM |
Company name changed cibc finance LTD\certificate issued on 15/05/15
|
|
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
|
|
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
|
|
02 Aug 2013 | CH01 | Director's details changed for Tang Wing Kei on 1 August 2013 |