- Company Overview for SHIFT 8 LIMITED (10071150)
- Filing history for SHIFT 8 LIMITED (10071150)
- People for SHIFT 8 LIMITED (10071150)
- More for SHIFT 8 LIMITED (10071150)
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
|
|
18 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-18
|