- Company Overview for 8 BALL HOLDINGS LIMITED (10697121)
- Filing history for 8 BALL HOLDINGS LIMITED (10697121)
- People for 8 BALL HOLDINGS LIMITED (10697121)
- More for 8 BALL HOLDINGS LIMITED (10697121)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2025 | DS01 | Application to strike the company off the register | |
21 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
20 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England to 28 Bayley Hills Edgmond Newport Shropshire TF10 8JG on 24 November 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Feb 2021 | AD01 | Registered office address changed from Unit 29 Emerald Business Centre Emerald Way Stone Staffordshire ST15 0SR United Kingdom to The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ on 2 February 2021 | |
14 Oct 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
23 Apr 2018 | CH01 | Director's details changed for Mr Richard Edward Flanagan on 23 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mrs Kerry Jane Flanagan on 23 April 2018 | |
23 Apr 2018 | PSC04 | Change of details for Mrs Kerry Jane Flanagan as a person with significant control on 20 April 2018 | |
23 Apr 2018 | PSC04 | Change of details for Mr Richard Edward Flanagan as a person with significant control on 23 April 2018 | |
07 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
16 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
22 May 2017 | CH01 | Director's details changed for Mr Richard Edward Flanagan on 22 May 2017 |