8DOL LIMITED

75 Withermoor Road, Bournemouth, BH9 2NU, England
StatusACTIVE
Company No.11075119
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

8DOL LIMITED is an active private limited company with number 11075119. It was incorporated 6 years, 5 months, 8 days ago, on 21 November 2017. The company address is 75 Withermoor Road, Bournemouth, BH9 2NU, England.



Company Fillings

Second filing capital allotment shares

Date: 29 Dec 2023

Action Date: 27 Dec 2018

Category: Capital

Type: RP04SH01

Date: 2018-12-27

Capital : 1,113.70 GBP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-21

Psc name: Richard Maurice Porter

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy Prashanthan Francis

Notification date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-21

Officer name: Roderick Hung

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Maurice Porter

Termination date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Ralph

Termination date: 2022-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom

New address: 75 Withermoor Road Bournemouth BH9 2NU

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-21

Officer name: Mr Roy Prashanthan Francis

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wen Gu

Termination date: 2022-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yan Ling Wang

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Nov 2020

Action Date: 21 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-21

Capital : 1,202.82 GBP

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-14

Psc name: Mr Richard Maurice Porter

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2020

Action Date: 21 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-21

Capital : 1,202.82 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Maurice Porter

Change date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Richard Maurice Porter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

New address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA

Old address: 118 Old Milton Road New Milton Hampshire BH25 6EB England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 27 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-27

Capital : 1,113.70 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-13

Psc name: Mr Richard Maurice Porter

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wen Gu

Appointment date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yan Ling Wang

Appointment date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Mr Roderick Hung

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2018

Action Date: 13 Sep 2018

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2018-09-13

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Sep 2018

Action Date: 13 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Ralph

Change date: 2018-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

Old address: The Pump House 16 Queens Avenue Christchurch Dorset BH23 1BZ United Kingdom

New address: 118 Old Milton Road New Milton Hampshire BH25 6EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

New address: The Pump House 16 Queens Avenue Christchurch Dorset BH23 1BZ

Old address: 118 Old Milton Road New Milton BH25 6EB United Kingdom

Change date: 2018-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVELOPMENT4U LTD

16 MAIDFORD ROAD,LIVERPOOL,L14 2DU

Number:11892665
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FUTURE DIRECTIONS FINANCIAL SERVICES LIMITED

93 CROYDON ROAD,BECKENHAM,BR3 4AQ

Number:06116762
Status:ACTIVE
Category:Private Limited Company

HANDS UP DIGITAL LTD

SUITE 213 THE PILLBOX,LONDON,E2 6GG

Number:08165184
Status:ACTIVE
Category:Private Limited Company

I.M. JOHNSON LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10616362
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 323 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC330424
Status:ACTIVE
Category:Limited Liability Partnership

SANTORA CORPORATION LP

SUITE 1 5 PERCY STREET,LONDON,W1T 1DG

Number:LP018493
Status:ACTIVE
Category:Limited Partnership

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