-
EIGHT INC LONDON LTD - Fa Simms & Partners Ltd, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB, United Kingdom
Company Information
- Company registration number
- 08764295
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Fa Simms & Partners Ltd, Alma Park Woodway Lane
- Claybrooke Parva
- Lutterworth
- LE17 5FB Fa Simms & Partners Ltd, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB UK
Management
- Managing Directors
- KOBE, Tim
- OEHL, Wilhelm
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-06
- Age Of Company 2013-11-06 10 years
- SIC/NACE
- 74100
Ownership
- Beneficial Owners
- Mr Tim Kobe
- Mr Wilhelm Oehl
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-11-24
- Last Date: 2021-11-10
-
EIGHT INC LONDON LTD Company Description
- EIGHT INC LONDON LTD is a ltd registered in United Kingdom with the Company reg no 08764295. Its current trading status is "live". It was registered 2013-11-06. It has declared SIC or NACE codes as "74100". It has 2 directors It can be contacted at Fa Simms & Partners Ltd, Alma Park Woodway Lane .
Get EIGHT INC LONDON LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eight Inc London Ltd - Fa Simms & Partners Ltd, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB, United Kingdom
- 2013-11-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EIGHT INC LONDON LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-appointment-of-liquidator (2024-03-29) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-03-30) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-08-09) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-09-11) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2024-09-11) - 600
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-30) - LIQ03
keyboard_arrow_right 2022
-
liquidation-disclaimer-notice (2022-08-11) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-05) - AD01
-
liquidation-voluntary-statement-of-affairs (2022-08-05) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2022-08-05) - 600
-
resolution (2022-08-05) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2022-05-12) - MR04
-
termination-secretary-company-with-name-termination-date (2022-06-06) - TM02
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-22) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-23) - AA
-
termination-director-company-with-name-termination-date (2021-05-18) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-09-29) - AA
-
confirmation-statement-with-no-updates (2020-11-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-21) - CS01
-
termination-director-company-with-name-termination-date (2019-10-14) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-14) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2018-10-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-30) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-16) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-22) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-09-15) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-11) - MR01
-
confirmation-statement-with-updates (2016-11-07) - CS01
-
appoint-person-director-company-with-name-date (2016-05-13) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01
-
change-person-director-company-with-change-date (2015-11-17) - CH01
-
change-person-secretary-company-with-change-date (2015-11-17) - CH03
-
resolution (2015-08-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-08-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
appoint-person-secretary-company-with-name-date (2014-09-02) - AP03
-
termination-secretary-company-with-name-termination-date (2014-09-02) - TM02
-
resolution (2014-07-30) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-16) - MR01
-
change-account-reference-date-company-current-extended (2014-03-04) - AA01
-
appoint-person-director-company-with-name-date (2014-06-17) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-06) - NEWINC