- Company Overview for COMPANYM8 LIMITED (07651957)
- Filing history for COMPANYM8 LIMITED (07651957)
- People for COMPANYM8 LIMITED (07651957)
- More for COMPANYM8 LIMITED (07651957)
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
|
|
26 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
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
|
|
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
|