Advanced company searchLink opens in new window

8OVER8 LIMITED

Company number NI038284

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)
02 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2021 4.72(NI) Return of final meeting in a members' voluntary winding up
15 Jan 2020 AD01 Registered office address changed from Northern Ireland Science Park Bay Road Derry BT48 7TG to Donegall House 7 Donegall Square North Belfast BT1 5GB on 15 January 2020
20 Dec 2019 4.71(NI) Declaration of solvency
20 Dec 2019 VL1 Appointment of a liquidator
20 Dec 2019 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
05 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
14 Dec 2018 AA Full accounts made up to 31 March 2018
04 Dec 2018 TM01 Termination of appointment of Clare Colhoun as a director on 14 September 2018
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Dec 2017 AA Full accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
03 Jan 2017 TM01 Termination of appointment of Richard Longdon as a director on 31 December 2016
16 Dec 2016 TM01 Termination of appointment of Martyn Thomas Ward as a director on 16 December 2016
18 Jul 2016 AP01 Appointment of Mr David Mathew Ward as a director on 8 July 2016
31 May 2016 AP03 Appointment of Mrs Claire Denton as a secretary on 16 July 2015
31 May 2016 TM02 Termination of appointment of David Ward as a secretary on 16 July 2015
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,462.71
18 Jan 2016 AD01 Registered office address changed from Northern Ireland Science Park Fort George Bay Road Derry County Derry BT48 7SE to Northern Ireland Science Park Bay Road Derry BT48 7TG on 18 January 2016
23 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
16 Dec 2015 MR04 Satisfaction of charge 1 in full
06 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
23 Apr 2015 AP01 Appointment of Mr Martyn Thomas Ward as a director on 13 March 2015
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders