EIGHT OVER EIGHT RESTAURANT LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/10/2323 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-04-16

View Document

18/02/2318 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-18

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROY RICKER / 01/10/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROY RICKER / 01/01/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM BCL HOUSE PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ ENGLAND

View Document

02/10/142 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF UNITED KINGDOM

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH COLES / 01/01/2013

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH COLES / 01/01/2012

View Document

30/10/1230 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE ELIZABETH COLES / 01/10/2009

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/11/092 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM BCL ACCOUNTANTS LTD CHARTERED ACCOUNTANTS 30-38 DOCK STREET, LEEDS WEST YORKSHIRE LS10 1JF

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE COLES / 01/07/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICKER / 01/07/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/02/0829 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/02/0829 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: BATES CHAPMAN LANGLEY 30-38 DOCK STREET LEEDS LS10 1JF

View Document

15/07/0715 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED EIGHT OVER EIGHT LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

07/10/027 October 2002 NC INC ALREADY ADJUSTED 01/10/02

View Document

07/10/027 October 2002 S-DIV 01/10/02

View Document

07/10/027 October 2002 SUB DIVIDE TO 1P EACH 01/10/02

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 £ NC 100/1000 01/10/0

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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