- Company Overview for 8567 LIMITED (08825426)
- Filing history for 8567 LIMITED (08825426)
- People for 8567 LIMITED (08825426)
- More for 8567 LIMITED (08825426)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
30 Aug 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
09 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 December 2022 | |
07 Sep 2023 | MA | Memorandum and Articles of Association | |
07 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2023 | CS01 |
Confirmation statement made on 24 December 2022 with no updates
|
|
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
31 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
31 Aug 2020 | AA01 | Previous accounting period extended from 28 November 2019 to 30 November 2019 | |
01 Jun 2020 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ on 1 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
28 Nov 2019 | AA01 | Current accounting period shortened from 29 November 2018 to 28 November 2018 | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
18 Mar 2019 | AD01 | Registered office address changed from Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ England to 64 New Cavendish Street London W1G 8TB on 18 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
10 Jan 2019 | PSC01 | Notification of Wayne Malcolm Bos as a person with significant control on 10 May 2017 | |
10 Jan 2019 | PSC07 | Cessation of Jason Phillip Hall as a person with significant control on 10 May 2017 |