- Company Overview for THE 8000 GROUP INTERNATIONAL LIMITED (04668822)
- Filing history for THE 8000 GROUP INTERNATIONAL LIMITED (04668822)
- People for THE 8000 GROUP INTERNATIONAL LIMITED (04668822)
- Insolvency for THE 8000 GROUP INTERNATIONAL LIMITED (04668822)
- More for THE 8000 GROUP INTERNATIONAL LIMITED (04668822)
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) |
---|---|---|---|
07 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2014 | L64.07 | Completion of winding up | |
16 Mar 2012 | TM01 | Termination of appointment of Abdul Miah as a director | |
16 Mar 2012 | COCOMP | Order of court to wind up | |
15 Mar 2012 | AR01 |
Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-03-15
|
|
15 Mar 2012 | CH01 | Director's details changed for Mr Abdul Ahad Miah on 18 February 2012 | |
12 Jan 2012 | AA | Total exemption full accounts made up to 28 February 2011 | |
12 Jan 2012 | AA | Total exemption full accounts made up to 28 February 2010 | |
19 Dec 2011 | TM02 | Termination of appointment of Parvin Aktar as a secretary | |
19 Dec 2011 | TM01 | Termination of appointment of Parvin Aktar as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Nanu Miah as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Jomir Hussain as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Sadiq Ahmed as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Mohammed Ali as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Nasirul Islam as a director | |
06 Dec 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
24 Nov 2011 | AP03 | Appointment of Nashirul Islam as a secretary | |
11 Nov 2011 | TM02 | Termination of appointment of Parvin Aktar as a secretary | |
11 Nov 2011 | TM01 | Termination of appointment of a director | |
11 Nov 2011 | AD01 | Registered office address changed from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ on 11 November 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
10 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2010 | AA | Full accounts made up to 28 February 2009 |