8 DEGREES WEST LIMITED
Status | DISSOLVED |
Company No. | 03142163 |
Category | Private Limited Company |
Incorporated | 29 Dec 1995 |
Age | 28 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 3 months, 26 days |
SUMMARY
8 DEGREES WEST LIMITED is an dissolved private limited company with number 03142163. It was incorporated 28 years, 5 months, 3 days ago, on 29 December 1995 and it was dissolved 4 years, 3 months, 26 days ago, on 04 February 2020. The company address is 15-19 Cavendish Place, London, W1G 0DD, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Resolution
Date: 29 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company current extended
Date: 12 Sep 2018
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Second filing of annual return with made up date
Date: 30 Jan 2018
Action Date: 29 Apr 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-04-29
Documents
Legacy
Date: 30 Jan 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/04/2017
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 19 May 2017
Action Date: 29 Apr 2017
Category: Return
Type: CS01
Description: 29/04/17 Statement of Capital gbp 100
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
New address: 15-19 Cavendish Place London W1G 0DD
Change date: 2016-10-07
Old address: , Square Sail House Charlestown Harbour, Charlestown, St. Austell, Cornwall, PL25 3NJ
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-21
Officer name: Mr Shane Gerald Thomas Mccarthy
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-21
Officer name: Robin Harvey Davies
Documents
Termination secretary company with name termination date
Date: 01 Apr 2016
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-21
Officer name: Veronika Davies
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
Old address: , Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ, United Kingdom
Change date: 2015-11-18
New address: 15-19 Cavendish Place London W1G 0DD
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-30
Old address: , 94 Fore Street, Bodmin, Cornwall, PL31 2HR
New address: 15-19 Cavendish Place London W1G 0DD
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type dormant
Date: 21 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type dormant
Date: 13 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Harvey Davies
Change date: 2010-01-28
Documents
Change registered office address company with date old address
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-22
Old address: , Charlestown, St Austell, Cornwall, PL25 3NJ
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts amended with made up date
Date: 28 Oct 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AAMD
Made up date: 2003-12-31
Documents
Accounts amended with made up date
Date: 28 Oct 2005
Action Date: 31 Dec 2002
Category: Accounts
Type: AAMD
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Accounts with accounts type small
Date: 09 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; no change of members
Documents
Accounts with accounts type small
Date: 18 Feb 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 25 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 06 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; full list of members
Documents
Legacy
Date: 08 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 1996
Category: Capital
Type: 88(2)R
Description: Ad 30/07/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Aug 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 10/01/96 from: 17 city business centre, lower road, london, SE16 1AA
Documents
Some Companies
44 RIDGEWAY,NORTHAMPTON,NN3 3AN
Number: | 05282730 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HOBLEYTHICK LANE,WESTCLIFF-ON-SEA,SS0 0RP
Number: | 08345551 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OFFA STREET,TAMWORTH,B79 7RJ
Number: | 10392696 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,LEIGHTON BUZZARD,LU7 4RW
Number: | 06266920 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 EARL STREET,MAIDSTONE,ME14 1PS
Number: | 08538990 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
202 202 EYRE STREET,SHEFFIELD,S1 4QZ
Number: | 06812739 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |