Advanced company searchLink opens in new window

8TY20 LIMITED

Company number 07746790

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)
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
  • GBP 100
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
  • GBP 100
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