Advanced company searchLink opens in new window

E-CARAT 8 HOLDINGS LIMITED

Company number 10611122

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 August 2023
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2023 DS01 Application to strike the company off the register
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 18 April 2017
25 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
25 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
25 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
25 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
30 Jul 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
30 Jul 2018 AP01 Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018
19 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
22 Feb 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
09 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-09
  • GBP 1