C8 MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 09703904 |
Category | Private Limited Company |
Incorporated | 27 Jul 2015 |
Age | 8 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 26 Jun 2022 |
Years | 1 year, 11 months, 9 days |
SUMMARY
C8 MANAGEMENT LIMITED is an dissolved private limited company with number 09703904. It was incorporated 8 years, 10 months, 9 days ago, on 27 July 2015 and it was dissolved 1 year, 11 months, 9 days ago, on 26 June 2022. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2021
Action Date: 13 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-13
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-31
Psc name: Mr Nicholas Oliver
Documents
Change person director company with change date
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-31
Officer name: Mr Nicholas John Oliver
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-11
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Old address: 35 Ballards Lane London N3 1XW United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 03 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-02
Psc name: Mr Nicholas Oliver
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-02
Officer name: Mr Nicholas John Oliver
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Oliver
Change date: 2020-06-01
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mr Nicholas John Oliver
Documents
Dissolved compulsory strike off suspended
Date: 06 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 21 Dec 2018
Action Date: 05 Oct 2018
Category: Capital
Type: SH01
Capital : 1,974.82 GBP
Date: 2018-10-05
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Second filing capital allotment shares
Date: 18 May 2018
Action Date: 15 Mar 2018
Category: Capital
Type: RP04SH01
Date: 2018-03-15
Capital : 1,563.81 GBP
Documents
Second filing capital allotment shares
Date: 18 May 2018
Action Date: 05 Mar 2018
Category: Capital
Type: RP04SH01
Capital : 1,544.75 GBP
Date: 2018-03-05
Documents
Second filing capital allotment shares
Date: 18 May 2018
Action Date: 09 Mar 2018
Category: Capital
Type: RP04SH01
Date: 2018-03-09
Capital : 1,558.36 GBP
Documents
Capital allotment shares
Date: 17 Apr 2018
Action Date: 10 Apr 2018
Category: Capital
Type: SH01
Capital : 1,570.61 GBP
Date: 2018-04-10
Documents
Capital allotment shares
Date: 17 Apr 2018
Action Date: 31 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-31
Capital : 1,531.14 GBP
Documents
Capital allotment shares
Date: 28 Mar 2018
Action Date: 15 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-15
Capital : 1,550.2 GBP
Documents
Capital allotment shares
Date: 28 Mar 2018
Action Date: 05 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-05
Capital : 1,544.75 GBP
Documents
Capital allotment shares
Date: 16 Mar 2018
Action Date: 09 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-09
Capital : 1,531.14 GBP
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 23 Feb 2018
Action Date: 12 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-12
Capital : 1,517.53 GBP
Documents
Second filing capital allotment shares
Date: 25 Jan 2018
Action Date: 17 Nov 2017
Category: Capital
Type: RP04SH01
Capital : 1,503.92 GBP
Date: 2017-11-17
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 19 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2017-12-31
Documents
Capital allotment shares
Date: 09 Jan 2018
Action Date: 12 Nov 2017
Category: Capital
Type: SH01
Capital : 1,476.7 GBP
Date: 2017-11-12
Documents
Capital allotment shares
Date: 15 Dec 2017
Action Date: 17 Nov 2017
Category: Capital
Type: SH01
Capital : 1,483.5 GBP
Date: 2017-11-17
Documents
Capital allotment shares
Date: 15 Dec 2017
Action Date: 25 Oct 2017
Category: Capital
Type: SH01
Capital : 1,449.48 GBP
Date: 2017-10-25
Documents
Capital allotment shares
Date: 15 Dec 2017
Action Date: 29 Oct 2017
Category: Capital
Type: SH01
Capital : 1,456.28 GBP
Date: 2017-10-29
Documents
Capital allotment shares
Date: 15 Dec 2017
Action Date: 06 Sep 2017
Category: Capital
Type: SH01
Capital : 1,439.95 GBP
Date: 2017-09-06
Documents
Capital allotment shares
Date: 15 Dec 2017
Action Date: 24 Aug 2017
Category: Capital
Type: SH01
Capital : 1,424.7 GBP
Date: 2017-08-24
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Capital allotment shares
Date: 14 Aug 2017
Action Date: 10 Aug 2017
Category: Capital
Type: SH01
Capital : 1,417.9 GBP
Date: 2017-08-10
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 06 Feb 2017
Action Date: 15 Sep 2016
Category: Capital
Type: SH01
Capital : 1,257.29 GBP
Date: 2016-09-15
Documents
Capital allotment shares
Date: 06 Feb 2017
Action Date: 09 May 2016
Category: Capital
Type: SH01
Date: 2016-05-09
Capital : 1,228.03 GBP
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Resolution
Date: 25 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 11 May 2016
Action Date: 01 Jan 2016
Category: Capital
Type: SH02
Date: 2016-01-01
Documents
Capital allotment shares
Date: 06 Apr 2016
Action Date: 04 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-04
Capital : 1,207.72 GBP
Documents
Capital allotment shares
Date: 06 Apr 2016
Action Date: 02 Apr 2016
Category: Capital
Type: SH01
Capital : 1,083.8 GBP
Date: 2016-04-02
Documents
Capital alter shares subdivision
Date: 24 Nov 2015
Action Date: 31 Jul 2015
Category: Capital
Type: SH02
Date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: 35 Ballards Lane London N3 1XW
Change date: 2015-11-16
Old address: Flat 23 400-404 York Way London N7 9LR United Kingdom
Documents
Capital allotment shares
Date: 11 Nov 2015
Action Date: 31 Jul 2015
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2015-07-31
Documents
Resolution
Date: 11 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRIDGES EVERGREEN CAPITAL (FOUNDER PARTNER) LIMITED PARTNERSHIP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL025527 |
Status: | ACTIVE |
Category: | Limited Partnership |
46 GRANVILLE AVENUE,SLOUGH,SL2 1NA
Number: | 10036014 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 11737137 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL MORRISON'S MERTON PARK TRACKS 24 LIMITED
89 POPLAR ROAD SOUTH,LONDON,SW19 3JZ
Number: | 07120015 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSTER BUILDING 21 MINCING LANE,LONDON,EC3R 7AG
Number: | 03943896 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,SW2 3AT
Number: | 11582634 |
Status: | ACTIVE |
Category: | Private Limited Company |