Advanced company searchLink opens in new window

COMPANYM8 LIMITED

Company number 07651957

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
18 Mar 2019 AA Micro company accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
24 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Jun 2017 AD01 Registered office address changed from Edgefield House 38 Houlgate Way Axbridge BS26 2BY to The Business Resource Network 53 Whateleys Drive Kenilworth CV8 2GY on 13 June 2017
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
26 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
02 Jun 2015 AA Total exemption small company accounts made up to 31 May 2015
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Nov 2014 AD01 Registered office address changed from 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY to Edgefield House 38 Houlgate Way Axbridge BS26 2BY on 2 November 2014
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
29 Sep 2014 AP01 Appointment of Mr Tim Myerson as a director on 1 September 2014
29 Sep 2014 TM01 Termination of appointment of Andrew John Burkitt as a director on 1 September 2014
29 Sep 2014 AD01 Registered office address changed from 53 Wateley's Drive Kenilworth CV8 2GY England to 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY on 29 September 2014
29 Sep 2014 AD01 Registered office address changed from Edgefield House 38 Houlgate Way Axbridge Somerset BS26 2BY England to 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY on 29 September 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jul 2013 TM01 Termination of appointment of Timothy Myerson as a director
10 Jul 2013 AD01 Registered office address changed from Ash House Cook Way Taunton Somerset TA2 6BJ United Kingdom on 10 July 2013
04 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1