- Company Overview for G8 ELEMENTS LIMITED (07603921)
- Filing history for G8 ELEMENTS LIMITED (07603921)
- People for G8 ELEMENTS LIMITED (07603921)
- More for G8 ELEMENTS LIMITED (07603921)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Aug 2016 | DS01 | Application to strike the company off the register | |
19 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | AD01 | Registered office address changed from 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE England to 4 Clearwater Business Park Welsh Road East Napton Holt Southam Warwickshire CV47 1NA on 2 July 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 1 Fountain Court Steelhouse Lane Birmingham West Midlands B4 6DR to 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE on 17 June 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
22 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
27 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from the Mailbox 63 Wharfside Street Birmingham West Midlands B1 1XL on 9 September 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2012 | AD01 | Registered office address changed from the Mailbox 63 Wharfside Street Birmingham West Midlands B1 1XL England on 3 December 2012 | |
14 Nov 2012 | TM01 | Termination of appointment of Patrick Bray as a director | |
31 Oct 2012 | AD01 | Registered office address changed from 45 Lemon Street Truro Cornwall TR1 2NS United Kingdom on 31 October 2012 | |
08 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
14 Apr 2011 | NEWINC | Incorporation |