PERMITTED DEVELOPMENTS INVESTMENTS NO 8 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-27 with updates |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
19/05/2519 May 2025 | Accounts for a small company made up to 2023-12-31 |
07/02/257 February 2025 | Termination of appointment of Mark Richard Shooter as a director on 2025-02-07 |
24/12/2424 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
30/09/2430 September 2024 | Accounts for a small company made up to 2022-12-31 |
03/09/243 September 2024 | Satisfaction of charge 113197150007 in full |
03/09/243 September 2024 | Satisfaction of charge 113197150008 in full |
03/09/243 September 2024 | Satisfaction of charge 113197150009 in full |
08/08/248 August 2024 | Confirmation statement made on 2024-07-27 with updates |
09/07/249 July 2024 | Auditor's resignation |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Registration of charge 113197150012, created on 2023-09-04 |
12/09/2312 September 2023 | Registration of charge 113197150010, created on 2023-09-04 |
12/09/2312 September 2023 | Registration of charge 113197150011, created on 2023-09-04 |
16/08/2316 August 2023 | Accounts for a small company made up to 2021-12-31 |
04/08/234 August 2023 | Director's details changed for Mr Jeffrey Mark Weinzweig on 2023-08-03 |
04/08/234 August 2023 | Director's details changed for Mr Mark Richard Shooter on 2023-08-03 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
14/07/2314 July 2023 | Registered office address changed from Suite 228 42 Watford Way London NW4 3AL England to S223 - S224 Churchill House 120 Bunns Lane London NW7 2AS on 2023-07-14 |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
23/03/2323 March 2023 | Registered office address changed from Suite 228 228 Watford Way London NW4 3AL England to Suite 228 42 Watford Way London NW4 3AL on 2023-03-23 |
24/02/2324 February 2023 | Registered office address changed from C/O Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suite 228 228 Watford Way London NW4 3AL on 2023-02-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Director's details changed for Mr Mark Richard Shooter on 2022-11-10 |
20/10/2220 October 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-10-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Registration of charge 113197150008, created on 2021-12-17 |
21/12/2121 December 2021 | Registration of charge 113197150007, created on 2021-12-17 |
29/09/2129 September 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-07-27 with no updates |
24/06/2124 June 2021 | Cessation of Ben Ditkovsky as a person with significant control on 2021-06-22 |
24/06/2124 June 2021 | Termination of appointment of Ben Ditkovsky as a director on 2021-06-22 |
24/06/2124 June 2021 | Appointment of Mr Mark Richard Shooter as a director on 2021-06-22 |
24/06/2124 June 2021 | Appointment of Mr Jeffrey Mark Weinzweig as a director on 2021-06-22 |
24/06/2124 June 2021 | Cessation of Matan Abraham Amitai as a person with significant control on 2021-06-22 |
24/06/2124 June 2021 | Notification of Gold Wynn Uk Holdings Limited as a person with significant control on 2021-06-22 |
24/06/2124 June 2021 | Termination of appointment of Matan Abraham Amitai as a director on 2021-06-22 |
24/06/2124 June 2021 | Termination of appointment of Joseph Dunner as a director on 2021-06-22 |
24/06/2124 June 2021 | Cessation of Joseph Dunner as a person with significant control on 2021-06-22 |
23/06/2123 June 2021 | Satisfaction of charge 113197150001 in full |
23/06/2123 June 2021 | Satisfaction of charge 113197150003 in full |
23/06/2123 June 2021 | Satisfaction of charge 113197150006 in full |
23/06/2123 June 2021 | Satisfaction of charge 113197150002 in full |
23/06/2123 June 2021 | Satisfaction of charge 113197150005 in full |
17/06/2117 June 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
23/04/2123 April 2021 | PREVSHO FROM 29/04/2021 TO 31/03/2021 |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
19/04/2119 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | REGISTERED OFFICE CHANGED ON 25/02/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
01/12/201 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113197150006 |
27/11/2027 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113197150004 |
20/05/2020 May 2020 | 30/04/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/01/2018 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
11/10/1911 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113197150005 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DITKOVSKY / 23/09/2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/11/1812 November 2018 | ARTICLES OF ASSOCIATION |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113197150004 |
25/09/1825 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113197150001 |
25/09/1825 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113197150002 |
25/09/1825 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113197150003 |
19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company