EIGHT INTERACTIVE LTD

Suite E9 Gemini House Suite E9 Gemini House, Swindon, SN25 5AZ, Wiltshire, England
StatusDISSOLVED
Company No.06420190
CategoryPrivate Limited Company
Incorporated07 Nov 2007
Age16 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 20 days

SUMMARY

EIGHT INTERACTIVE LTD is an dissolved private limited company with number 06420190. It was incorporated 16 years, 7 months, 1 day ago, on 07 November 2007 and it was dissolved 2 months, 20 days ago, on 19 March 2024. The company address is Suite E9 Gemini House Suite E9 Gemini House, Swindon, SN25 5AZ, Wiltshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-06

Psc name: Parmeet Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-06

Psc name: Peter David Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter David Jones

Termination date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-17

Psc name: Mr Peter David Jones

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter David Jones

Change date: 2023-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Mr Peter David Jones

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Mrs Parmeet Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Old address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom

New address: Suite E9 Gemini House Hargreaves Road Swindon Wiltshire SN25 5AZ

Change date: 2023-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter David Jones

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Mr Peter David Jones

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter David Jones

Change date: 2022-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

New address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP

Old address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England

Change date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Mrs Parmeet Jones

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter David Jones

Change date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Jones

Change date: 2021-07-29

Documents

View document PDF

Change to a person with significant control without name date

Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Parmeet Jones

Change date: 2021-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-29

Officer name: Mr Peter David Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

New address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB

Old address: A7 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ England

Change date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Apr 2020

Action Date: 25 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-25

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Mr Peter David Jones

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Mrs Parmeet Jones

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Jones

Change date: 2019-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-06

Officer name: Mr Peter David Jones

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-06

Officer name: Mrs Parmeet Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Jones

Change date: 2019-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-06

Officer name: Mrs Parmeet Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Jones

Change date: 2019-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Parmeet Jones

Change date: 2019-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Jones

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Old address: 18 Pure Offices Kembrey Park Swindon SN2 8BW

Change date: 2015-11-19

New address: A7 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-07

Old address: 14 Pure Offices Kembrey Park Swindon SN2 8BW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-16

Old address: 31 Ashford Road Swindon SN1 3NR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Mrs Parmeet Jones

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Peter David Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLEY EXECUTIVE ENERGY CONSULTANTS (UK) LIMITED

576 LOOSE ROAD,MAIDSTONE,ME15 9UR

Number:08953484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMMA GALLOWAY LTD

8 GLENBROOK ROAD,BALERNO,EH14 7BE

Number:SC501866
Status:ACTIVE
Category:Private Limited Company

MLGS CONSULTANCIES LTD

21 HOGGS LANE,SWINDON,SN5 4BU

Number:08171173
Status:ACTIVE
Category:Private Limited Company

SARUS ENTERPRISES LTD

1ST FLOOR,HODDESDON,EN11 8TL

Number:10520600
Status:ACTIVE
Category:Private Limited Company

SPANSAN HOLDINGS LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:09680999
Status:ACTIVE
Category:Private Limited Company

SS CROWE LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10888141
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source