Advanced company searchLink opens in new window

64-8 LTD

Company number 04241624

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2013 DS01 Application to strike the company off the register
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-09
09 Apr 2012 AD01 Registered office address changed from 103 Stratford Road Wolverton Milton Keynes MK12 5LX United Kingdom on 9 April 2012
09 Apr 2012 AP03 Appointment of Keith Samuels as a secretary on 9 April 2012
09 Apr 2012 TM02 Termination of appointment of Sharon Samuels as a secretary on 9 April 2012
09 Apr 2012 TM01 Termination of appointment of Keith Samuels as a director on 9 April 2012
09 Apr 2012 AP01 Appointment of Sharon Samuels as a director on 9 April 2012
02 Apr 2012 AP01 Appointment of Mr Keith Samuels as a director on 1 April 2012
02 Apr 2012 CERTNM Company name changed 64-8 LTD\certificate issued on 02/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-01
01 Apr 2012 AD01 Registered office address changed from Cuckoo Hill House, Castlethorpe Road, Hanslope Milton Keynes Buckinghamshire MK19 7HQ on 1 April 2012
01 Apr 2012 AP03 Appointment of Sharon Samuels as a secretary on 1 April 2012
01 Apr 2012 TM02 Termination of appointment of Keith Sammuels as a secretary on 1 April 2012
01 Apr 2012 TM01 Termination of appointment of Sharon Ruskin Samuels as a director on 1 April 2012
05 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
07 May 2010 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders