CL NUMBER EIGHT LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

12/10/2212 October 2022 Application to strike the company off the register

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/12/203 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR TEJINDER MAHIL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 ADOPT ARTICLES 28/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR RICHARD BARRY BUSH

View Document

16/05/1816 May 2018 CESSATION OF KENNETH ANDREW AS A PSC

View Document

16/05/1816 May 2018 NOTIFICATION OF PSC STATEMENT ON 13/02/2018

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA BILLINGHAM

View Document

08/05/188 May 2018 13/02/18 STATEMENT OF CAPITAL GBP 100060

View Document

08/05/188 May 2018 13/02/18 STATEMENT OF CAPITAL GBP 100060

View Document

30/04/1830 April 2018 ADOPT ARTICLES 06/02/2018

View Document

08/03/188 March 2018 CESSATION OF ALTAF MOHAMMAD MALICK AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ANDREW

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/03/1723 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1717 March 2017 06/02/17 STATEMENT OF CAPITAL GBP 92885

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM GREEN COTTAGE ANGEL ROAD THAMES DITTON SURREY KT7 0AU UNITED KINGDOM

View Document

27/10/1627 October 2016 ADOPT ARTICLES 08/06/2016

View Document

06/10/166 October 2016 27/05/16 STATEMENT OF CAPITAL GBP 25524

View Document

06/10/166 October 2016 27/05/16 STATEMENT OF CAPITAL GBP 15000

View Document

06/10/166 October 2016 27/05/16 STATEMENT OF CAPITAL GBP 27524

View Document

06/10/166 October 2016 27/05/16 STATEMENT OF CAPITAL GBP 22524

View Document

06/10/166 October 2016 27/05/16 STATEMENT OF CAPITAL GBP 18524

View Document

06/10/166 October 2016 27/05/16 STATEMENT OF CAPITAL GBP 28524

View Document

06/10/166 October 2016 27/05/16 STATEMENT OF CAPITAL GBP 27524

View Document

06/10/166 October 2016 27/05/16 STATEMENT OF CAPITAL GBP 17000

View Document

06/10/166 October 2016 27/05/16 STATEMENT OF CAPITAL GBP 25524

View Document

06/10/166 October 2016 27/05/16 STATEMENT OF CAPITAL GBP 22524

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA BLACKWELL / 18/01/2016

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR TEJINDER SINGH MAHIL

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MS EMMA BLACKWELL

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BILLINGHAM

View Document

14/09/1514 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information