Advanced company searchLink opens in new window

SHIFT 8 LIMITED

Company number 10071150

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2023 DS01 Application to strike the company off the register
09 May 2023 AA Micro company accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
04 Feb 2022 PSC07 Cessation of John Edward Ramsay as a person with significant control on 18 November 2021
28 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 AD01 Registered office address changed from 36 Grange Street St. Albans AL3 5NB England to 40 Speldhurst Road Tunbridge Wells TN4 0DY on 24 August 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from Flat 14 City Lights Court 6 Bowden Street London SE11 4DX England to 36 Grange Street St. Albans AL3 5NB on 9 March 2020
09 Mar 2020 TM01 Termination of appointment of John Edward Ramsay as a director on 2 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
01 Feb 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 PSC04 Change of details for Mr Mehdi Xavier Bedioui as a person with significant control on 1 January 2018
28 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
18 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-18
  • GBP 10