8-BIT CARPENTER LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewRegistered office address changed from Office 6181 58 Peregrine Road Hainault Ilford Essex IG6 3SZ to Alma Park, Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2025-09-22

View Document

22/09/2522 September 2025 NewResolutions

View Document

22/09/2522 September 2025 NewDeclaration of solvency

View Document

22/09/2522 September 2025 NewAppointment of a voluntary liquidator

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

26/06/2526 June 2025 Change of details for Javier Jiménez Moreno as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Registered office address changed to PO Box 4385, 12955075 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-28

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Registered office address changed from Basement Flat, 69 Peterborough Road London SW6 3BT England to 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-12-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/07/2329 July 2023 Change of details for Javier Jiménez Moreno as a person with significant control on 2023-07-28

View Document

29/07/2329 July 2023 Director's details changed for Javier Jiménez Moreno on 2023-07-28

View Document

19/02/2319 February 2023 Registered office address changed from 54 Stanthorpe Road Unit 1 London SW16 2DY England to Basement Flat, 69 Peterborough Road London SW6 3BT on 2023-02-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from 148C Cavendish Road London SW12 0DD England to 54 Stanthorpe Road Unit 1 London SW16 2DY on 2021-12-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / JAVIER JIMENEZ MORENO / 30/10/2020

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAVIER JIMENEZ / 30/10/2020

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAVIER JIMENEZ MORENO / 30/10/2020

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / JAVIER JIMENEZ / 30/10/2020

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information