THE MODELS 8 LTD

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2313 February 2023 Director's details changed for Mr Jordan Robert Dickson on 2023-01-31

View Document

13/02/2313 February 2023 Change of details for Mr Jordan Robert Dickson as a person with significant control on 2023-01-31

View Document

13/02/2313 February 2023 Director's details changed for Miss Hollie Amaya Davis on 2023-01-31

View Document

13/02/2313 February 2023 Change of details for Miss Hollie Amaya Davis as a person with significant control on 2023-01-31

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Registered office address changed from Jjenks Suite Century Business Park Station Road Halfway Sheffield S20 3GS United Kingdom to Unit 2, Rotherside Court Rotherside Road Eckington Sheffield S21 4HL on 2022-05-17

View Document

22/10/2122 October 2021 Director's details changed for Mr Jordon Robert Dickson on 2021-10-22

View Document

22/10/2122 October 2021 Incorporation

View Document

22/10/2122 October 2021 Change of details for Mr Jordon Robert Dickson as a person with significant control on 2021-10-22

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