- Company Overview for NUMBER EIGHT (NORTH WEST) LIMITED (10615244)
- Filing history for NUMBER EIGHT (NORTH WEST) LIMITED (10615244)
- People for NUMBER EIGHT (NORTH WEST) LIMITED (10615244)
- More for NUMBER EIGHT (NORTH WEST) LIMITED (10615244)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 25 February 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
03 Nov 2020 | AD01 | Registered office address changed from 73 Friargate Walk St. Georges Shopping Centre Preston PR1 2NQ England to 168 Lee Lane Horwich Bolton BL6 7AF on 3 November 2020 | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 4 Lever Park Avenue Horwich Bolton BL6 7LE England to 73 Friargate Walk St. Georges Shopping Centre Preston PR1 2NQ on 29 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
28 Aug 2019 | CH01 | Director's details changed for Mr Robert Alexander Seddon on 26 August 2019 | |
12 Jun 2019 | AA | Micro company accounts made up to 28 February 2018 | |
07 May 2019 | AA01 | Previous accounting period shortened from 26 February 2019 to 25 February 2019 | |
08 Feb 2019 | AA01 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 | |
08 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
13 Aug 2018 | PSC01 | Notification of Robert Alexander Seddon as a person with significant control on 13 August 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of John Christopher Hinks as a director on 10 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester Greater Manchester M15 4PY England to 4 Lever Park Avenue Horwich Bolton BL6 7LE on 10 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Robert Alexander Seddon as a director on 10 April 2018 | |
10 Apr 2018 | PSC07 | Cessation of John Christopher Hinks as a person with significant control on 10 April 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|