- Company Overview for 8TY20 LIMITED (07746790)
- Filing history for 8TY20 LIMITED (07746790)
- People for 8TY20 LIMITED (07746790)
- More for 8TY20 LIMITED (07746790)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
11 Feb 2020 | AA | Micro company accounts made up to 31 August 2018 | |
03 Dec 2019 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Claydon Farm House Claydon Tewkesbury GL20 7BH on 3 December 2019 | |
03 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
21 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Jun 2018 | PSC04 | Change of details for Mr Joseph Anthony Vaughan as a person with significant control on 5 May 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Joseph Anthony Vaughan on 5 June 2018 | |
05 Jun 2018 | PSC04 | Change of details for Mr Joseph Anthony Vaughan as a person with significant control on 5 May 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 23 Horseshoes Way Brampton Huntingdon Cambridgeshire PE28 4TN to 86-90 Paul Street Paul Street London EC2A 4NE on 1 October 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 23 Horseshoes Way Brampton Huntingdon Cambridgeshire PE28 4TN on 10 September 2014 | |
29 Jul 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
30 Jun 2014 | CH01 | Director's details changed for Mr Joseph Anthony Vaughan on 23 May 2014 |