Advanced company searchLink opens in new window

8B (UK) LIMITED

Company number 08491028

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)
24 Aug 2015 MR01 Registration of charge 084910280004, created on 13 August 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jul 2015 MR01 Registration of charge 084910280003, created on 29 July 2015
20 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
29 Jan 2015 AP01 Appointment of Mr Luke Bhardwaj as a director on 29 January 2015
29 Jan 2015 AP01 Appointment of Mr Dhillan Bhardwaj as a director on 29 January 2015
29 Jan 2015 AP01 Appointment of Mr Ajay Bhardwaj as a director on 29 January 2015
29 Jan 2015 AP01 Appointment of Mr Naveen Sanjay Bhardwaj as a director on 29 January 2015
13 Dec 2014 MR01 Registration of charge 084910280002, created on 11 December 2014
09 Oct 2014 AP01 Appointment of Mr Roshan Bhardwaj as a director on 30 September 2014
09 Oct 2014 TM01 Termination of appointment of Roshan Lal Bhardwaj as a director on 30 September 2014
30 Sep 2014 TM01 Termination of appointment of Surjiben Bhardwaj as a director on 30 September 2014
30 Sep 2014 TM02 Termination of appointment of Dhillan Bhardwaj as a secretary on 30 September 2014
30 Sep 2014 AP03 Appointment of Mr Binder Bhardwaj as a secretary on 30 September 2014
30 Sep 2014 AP01 Appointment of Mr Binder Bhardwaj as a director on 30 September 2014
30 Sep 2014 AP01 Appointment of Mr Roshan Lal Bhardwaj as a director on 30 September 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jul 2014 CERTNM Company name changed ratchet clothing LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
18 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
08 Mar 2014 MR01 Registration of charge 084910280001
18 Dec 2013 SH08 Change of share class name or designation
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100
18 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 October 2013
16 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted