- Company Overview for NUMBER 8 GROUP LIMITED (06766331)
- Filing history for NUMBER 8 GROUP LIMITED (06766331)
- People for NUMBER 8 GROUP LIMITED (06766331)
- Charges for NUMBER 8 GROUP LIMITED (06766331)
- More for NUMBER 8 GROUP LIMITED (06766331)
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 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Trevor Mills as a director on 24 April 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Jul 2013 | TM01 | Termination of appointment of Zinzan Brooke as a director | |
12 Jun 2013 | MR01 | Registration of charge 067663310001 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
21 Aug 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
10 Oct 2011 | CC04 | Statement of company's objects | |
10 Oct 2011 | SH08 | Change of share class name or designation | |
10 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 8 May 2011
|
|
10 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 May 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
20 May 2011 | AP01 | Appointment of Mr Trevor Mills as a director | |
20 May 2011 | CH01 | Director's details changed for Mr Peter Rodger Hart on 1 January 2010 | |
17 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |