Advanced company searchLink opens in new window

G8 ELEMENTS LIMITED

Company number 07603921

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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