- Company Overview for 8 HOLDINGS LIMITED (06257122)
- Filing history for 8 HOLDINGS LIMITED (06257122)
- People for 8 HOLDINGS LIMITED (06257122)
- Charges for 8 HOLDINGS LIMITED (06257122)
- More for 8 HOLDINGS LIMITED (06257122)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2020 | MR04 | Satisfaction of charge 062571220002 in full | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2020 | DS01 | Application to strike the company off the register | |
18 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Oct 2019 | MR04 | Satisfaction of charge 062571220001 in full | |
12 Oct 2019 | MR01 | Registration of charge 062571220002, created on 8 October 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Martin Russell John Hill on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr James Russell Hill on 18 January 2019 | |
11 Oct 2018 | PSC05 | Change of details for 8 Technology Group Ltd as a person with significant control on 11 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 10 October 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Nov 2017 | PSC07 | Cessation of Martin Russell John Hill as a person with significant control on 27 July 2017 | |
15 Nov 2017 | PSC02 | Notification of 8 Technology Group Ltd as a person with significant control on 27 July 2017 | |
15 Nov 2017 | PSC07 | Cessation of Norman Clive Carter as a person with significant control on 27 July 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr James Russell Hill as a director on 27 July 2017 | |
09 Aug 2017 | MR01 | Registration of charge 062571220001, created on 27 July 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Norman Clive Carter as a director on 27 July 2017 | |
07 Aug 2017 | TM02 | Termination of appointment of Norman Clive Carter as a secretary on 27 July 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |