C8 MANAGEMENT LIMITED

Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA
StatusDISSOLVED
Company No.09703904
CategoryPrivate Limited Company
Incorporated27 Jul 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution26 Jun 2022
Years1 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

Gazette dissolved liquidation

Date: 26 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 11 May 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 24 Nov 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL025527
Status:ACTIVE
Category:Limited Partnership

INITE LIMITED

46 GRANVILLE AVENUE,SLOUGH,SL2 1NA

Number:10036014
Status:ACTIVE
Category:Private Limited Company

L E FINANCIAL SOLUTIONS LTD

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

REBOOT (EUROPE) LIMITED

MINSTER BUILDING 21 MINCING LANE,LONDON,EC3R 7AG

Number:03943896
Status:ACTIVE
Category:Private Limited Company

SASSY BOX LTD

FLAT 3,LONDON,SW2 3AT

Number:11582634
Status:ACTIVE
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