Advanced company searchLink opens in new window

NO.8 FINANCIAL SERVICES LIMITED

Company number 04072357

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
03 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Jan 2016 CERTNM Company name changed clement keys financial services LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
23 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
13 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
24 Mar 2014 TM01 Termination of appointment of Philip Cook as a director
02 Jan 2014 CH03 Secretary's details changed for Simon Atkins on 2 January 2014
10 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
09 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
06 Sep 2012 AD01 Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 September 2012
07 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
16 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Ross Andrew Cocker on 5 May 2011
05 May 2011 CH01 Director's details changed for Philip Thomas Cook on 5 May 2011
05 May 2011 AP01 Appointment of Mr Simon Atkins as a director
22 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
16 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
26 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Sep 2009 288c Secretary's change of particulars / simon atkins / 16/09/2009