8TH INVESTMENTS & DEVELOPMENTS LTD.
Company number 11611416
- Company Overview for 8TH INVESTMENTS & DEVELOPMENTS LTD. (11611416)
- Filing history for 8TH INVESTMENTS & DEVELOPMENTS LTD. (11611416)
- People for 8TH INVESTMENTS & DEVELOPMENTS LTD. (11611416)
- More for 8TH INVESTMENTS & DEVELOPMENTS LTD. (11611416)
| 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) |
|---|---|---|---|
| 19 Jul 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 04 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
| 31 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
| 17 Nov 2020 | PSC04 | Change of details for Mrs Mia De Mansa as a person with significant control on 17 November 2020 | |
| 17 Nov 2020 | CH01 | Director's details changed for Miss Mia De Mansa on 17 November 2020 | |
| 12 Nov 2020 | PSC01 | Notification of Mia De Mansa as a person with significant control on 12 November 2020 | |
| 12 Nov 2020 | PSC01 | Notification of Lorde De Mansa as a person with significant control on 12 November 2020 | |
| 05 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2020 | |
| 27 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
| 25 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
| 18 Dec 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
| 17 Dec 2019 | CH01 | Director's details changed for Ms Mia Lyon on 7 October 2019 | |
| 18 Sep 2019 | AD01 | Registered office address changed from 56 Tamarisk Way Slough SL1 2UW United Kingdom to Suite 203 Crown House North Circular Road London NW10 7PN on 18 September 2019 | |
| 08 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-08
|