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 - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/05/2519 May 2025 Accounts for a small company made up to 2023-12-31

View Document

07/02/257 February 2025 Termination of appointment of Mark Richard Shooter as a director on 2025-02-07

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2022-12-31

View Document

03/09/243 September 2024 Satisfaction of charge 113197150007 in full

View Document

03/09/243 September 2024 Satisfaction of charge 113197150008 in full

View Document

03/09/243 September 2024 Satisfaction of charge 113197150009 in full

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

09/07/249 July 2024 Auditor's resignation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Registration of charge 113197150012, created on 2023-09-04

View Document

12/09/2312 September 2023 Registration of charge 113197150010, created on 2023-09-04

View Document

12/09/2312 September 2023 Registration of charge 113197150011, created on 2023-09-04

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2021-12-31

View Document

04/08/234 August 2023 Director's details changed for Mr Jeffrey Mark Weinzweig on 2023-08-03

View Document

04/08/234 August 2023 Director's details changed for Mr Mark Richard Shooter on 2023-08-03

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Director's details changed for Mr Mark Richard Shooter on 2022-11-10

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Registration of charge 113197150008, created on 2021-12-17

View Document

21/12/2121 December 2021 Registration of charge 113197150007, created on 2021-12-17

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

24/06/2124 June 2021 Cessation of Ben Ditkovsky as a person with significant control on 2021-06-22

View Document

24/06/2124 June 2021 Termination of appointment of Ben Ditkovsky as a director on 2021-06-22

View Document

24/06/2124 June 2021 Appointment of Mr Mark Richard Shooter as a director on 2021-06-22

View Document

24/06/2124 June 2021 Appointment of Mr Jeffrey Mark Weinzweig as a director on 2021-06-22

View Document

24/06/2124 June 2021 Cessation of Matan Abraham Amitai as a person with significant control on 2021-06-22

View Document

24/06/2124 June 2021 Notification of Gold Wynn Uk Holdings Limited as a person with significant control on 2021-06-22

View Document

24/06/2124 June 2021 Termination of appointment of Matan Abraham Amitai as a director on 2021-06-22

View Document

24/06/2124 June 2021 Termination of appointment of Joseph Dunner as a director on 2021-06-22

View Document

24/06/2124 June 2021 Cessation of Joseph Dunner as a person with significant control on 2021-06-22

View Document

23/06/2123 June 2021 Satisfaction of charge 113197150001 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 113197150003 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 113197150006 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 113197150002 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 113197150005 in full

View Document

17/06/2117 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21

View Document

23/04/2123 April 2021 PREVSHO FROM 29/04/2021 TO 31/03/2021

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

19/04/2119 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113197150006

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113197150004

View Document

20/05/2020 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/01/2018 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113197150005

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DITKOVSKY / 23/09/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/11/1812 November 2018 ARTICLES OF ASSOCIATION

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113197150004

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113197150001

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113197150002

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113197150003

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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