Advanced company searchLink opens in new window

CL NUMBER EIGHT LIMITED

Company number 09774827

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2022 DS01 Application to strike the company off the register
08 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
12 Apr 2022 CH01 Director's details changed for Mr Richard Barry Bush on 8 April 2022
12 Apr 2022 AD01 Registered office address changed from Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB England to 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY on 12 April 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
11 Dec 2020 SH02 Statement of capital on 7 July 2020
  • GBP 5,000
11 Dec 2020 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
03 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
16 Nov 2020 TM01 Termination of appointment of Tejinder Singh Mahil as a director on 3 November 2020
11 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption dates for redeemable shares are changed 28/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
16 May 2018 AP01 Appointment of Mr Richard Barry Bush as a director on 1 May 2018
16 May 2018 TM01 Termination of appointment of Emma Louise Billingham as a director on 1 May 2018
16 May 2018 PSC08 Notification of a person with significant control statement
16 May 2018 PSC07 Cessation of Kenneth Andrew as a person with significant control on 13 February 2018
08 May 2018 SH01 Statement of capital following an allotment of shares on 13 February 2018
  • GBP 100,060
08 May 2018 SH02 Statement of capital on 13 February 2018
  • GBP 100,060
30 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association