Advanced company searchLink opens in new window

TEN IN EIGHT LTD

Company number 07047455

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)
30 Oct 2023 WU07 Progress report in a winding up by the court
18 Oct 2022 WU07 Progress report in a winding up by the court
28 Oct 2021 WU07 Progress report in a winding up by the court
12 Oct 2020 WU07 Progress report in a winding up by the court
10 Jun 2020 AD01 Registered office address changed from Regus City South Tower 26Elmfield Road Bromley London BR1 1LR to Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS on 10 June 2020
27 Sep 2019 WU07 Progress report in a winding up by the court
28 Feb 2019 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26Elmfield Road Bromley London BR1 1LR on 28 February 2019
24 Oct 2018 WU07 Progress report in a winding up by the court
07 Nov 2017 WU07 Progress report in a winding up by the court
22 Oct 2015 LIQ MISC Insolvency:liquidators report y/E12/08/2015
08 Sep 2014 AD01 Registered office address changed from 61a High Street Christchurch Dorset BH23 1AS to Airport House Purley Way Croydon Surrey CR0 0XZ on 8 September 2014
03 Sep 2014 4.31 Appointment of a liquidator
15 Jul 2014 COCOMP Order of court to wind up
22 Apr 2014 TM01 Termination of appointment of Alan Murchison as a director
05 Mar 2014 TM01 Termination of appointment of Richard Pursey as a director
05 Mar 2014 TM01 Termination of appointment of Timothy Allaston as a director
05 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 250
12 Dec 2013 CH01 Director's details changed for Mr Richard Michael Pursey on 12 December 2013
12 Dec 2013 CH01 Director's details changed for Mr Timothy Allaston on 12 December 2013
22 Apr 2013 AD01 Registered office address changed from Sherwood House 41 Queens Road Farnborough GU14 6JP United Kingdom on 22 April 2013
07 Mar 2013 TM01 Termination of appointment of Gerard Basset as a director
28 Feb 2013 TM01 Termination of appointment of Nina Basset as a director
17 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
21 Aug 2012 TM01 Termination of appointment of Paul Cox as a director