- Company Overview for TRITAX REIT ACQUISITION 8 LIMITED (09155993)
- Filing history for TRITAX REIT ACQUISITION 8 LIMITED (09155993)
- People for TRITAX REIT ACQUISITION 8 LIMITED (09155993)
- Charges for TRITAX REIT ACQUISITION 8 LIMITED (09155993)
- More for TRITAX REIT ACQUISITION 8 LIMITED (09155993)
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 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2023 | SH19 |
Statement of capital on 4 July 2023
|
|
04 Jul 2023 | SH20 | Statement by Directors | |
04 Jul 2023 | CAP-SS | Solvency Statement dated 19/06/23 | |
04 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2022 | TM01 | Termination of appointment of Philip Anthony Redding as a director on 21 September 2022 | |
06 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Dec 2021 | AP01 | Appointment of Mr Philip Anthony Redding as a director on 29 November 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
21 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Jan 2021 | AP01 | Appointment of Mr Frankie Ray Whitehead as a director on 4 January 2021 | |
05 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Aug 2020 | MR04 | Satisfaction of charge 091559930001 in full | |
07 Aug 2020 | MR04 | Satisfaction of charge 091559930002 in full | |
06 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
16 Mar 2020 | PSC05 | Change of details for Tritax Big Box Reit Plc as a person with significant control on 17 December 2019 | |
10 Feb 2020 | TM01 | Termination of appointment of Mark Glenn Bridgman Shaw as a director on 7 January 2020 | |
27 Jan 2020 | TM02 | Termination of appointment of Mark Glenn Bridgman Shaw as a secretary on 7 January 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from C/O Henry Franklin Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD England to 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN on 16 December 2019 | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
26 Nov 2018 | CH03 | Secretary's details changed for Mark Glenn Bridgman Shaw on 22 November 2018 |