- Company Overview for 8 DEGREES WEST LIMITED (03142163)
- Filing history for 8 DEGREES WEST LIMITED (03142163)
- People for 8 DEGREES WEST LIMITED (03142163)
- More for 8 DEGREES WEST LIMITED (03142163)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2019 | DS01 | Application to strike the company off the register | |
14 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Sep 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 January 2019 | |
02 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
30 Jan 2018 | RP04AR01 | Second filing of the annual return made up to 29 April 2016 | |
30 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 29/04/2017 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 May 2017 | CS01 |
29/04/17 Statement of Capital gbp 100
|
|
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Oct 2016 | AD01 | Registered office address changed from , Square Sail House Charlestown Harbour, Charlestown, St. Austell, Cornwall, PL25 3NJ to 15-19 Cavendish Place London W1G 0DD on 7 October 2016 | |
31 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
20 Apr 2016 | AP01 | Appointment of Mr Shane Gerald Thomas Mccarthy as a director on 21 September 2015 | |
18 Apr 2016 | TM01 | Termination of appointment of Robin Harvey Davies as a director on 21 September 2015 | |
01 Apr 2016 | TM02 | Termination of appointment of Veronika Davies as a secretary on 21 September 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from , Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ, United Kingdom to 15-19 Cavendish Place London W1G 0DD on 18 November 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from , 94 Fore Street, Bodmin, Cornwall, PL31 2HR to 15-19 Cavendish Place London W1G 0DD on 30 October 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
21 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
29 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders |