Advanced company searchLink opens in new window

8 DEGREES WEST LIMITED

Company number 03142163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 25/01/2018
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2018.
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
  • GBP 100
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
  • GBP 100
29 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders