Advanced company searchLink opens in new window

EIGHTYSIX LONDON LIMITED

Company number 10384022

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)
12 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2024 DS01 Application to strike the company off the register
21 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
08 Dec 2022 CH01 Director's details changed for Mrs Nolyn Munjoma on 4 December 2022
29 Nov 2022 PSC01 Notification of Nolyn Munjoma as a person with significant control on 1 November 2022
01 Nov 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
01 Nov 2022 PSC07 Cessation of Nigel Munjoma as a person with significant control on 20 October 2022
01 Nov 2022 TM01 Termination of appointment of Nigel Munjoma as a director on 20 October 2022
19 Jun 2022 AA Micro company accounts made up to 30 September 2021
18 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
26 Oct 2019 AD01 Registered office address changed from 25 Pickford Road Bexleyheath DA7 4AG England to 15 Chapman Court Dartford DA1 5GL on 26 October 2019
19 Sep 2019 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to 25 Pickford Road Bexleyheath DA7 4AG on 19 September 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Mar 2019 AP01 Appointment of Mrs Nolyn Munjoma as a director on 24 March 2019
24 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
14 Jun 2017 AD01 Registered office address changed from 25 Pickford Road Bexleyheath DA7 4AG United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 14 June 2017