10X8 LIMITED

30 The Square 30 The Square, Bude, EX23 9QQ, Cornwall, England
StatusDISSOLVED
Company No.07167302
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 6 months, 10 days

SUMMARY

10X8 LIMITED is an dissolved private limited company with number 07167302. It was incorporated 14 years, 4 months, 12 days ago, on 24 February 2010 and it was dissolved 3 years, 6 months, 10 days ago, on 29 December 2020. The company address is 30 The Square 30 The Square, Bude, EX23 9QQ, Cornwall, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-03

Officer name: Mr Adam Denston Lee

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 03 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-03

Psc name: Mr Adam Denston Lee

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Lee

Termination date: 2018-02-26

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Feb 2018

Category: Address

Type: AD02

Old address: C/O Photrain 60a Pebblemoor Edlesborough Dunstable LU6 2HZ England

New address: 30 the Square Kilkhampton Bude Cornwall EX23 9QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: 60a Pebblemoor Edlesborough Dunstable LU6 2HZ England

New address: 30 the Square Kilkhampton Bude Cornwall EX23 9QQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Sep 2017

Category: Address

Type: AD02

Old address: C/O Photrain 25 Dunsmore Ride Princes Risborough Buckinghamshire HP27 9JT England

New address: C/O Photrain 60a Pebblemoor Edlesborough Dunstable LU6 2HZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-01

Old address: 25 Dunsmore Ride Princes Risborough Buckinghamshire HP27 9JT

New address: 60a Pebblemoor Edlesborough Dunstable LU6 2HZ

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Feb 2017

Category: Address

Type: AD02

Old address: C/O Photrain Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY England

New address: C/O Photrain 25 Dunsmore Ride Princes Risborough Buckinghamshire HP27 9JT

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Move registers to sail company

Date: 28 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Adam Denston Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5G SERVICES GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11811783
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD PROFESSIONAL LIMITED

GOODWINS 6 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:11950789
Status:ACTIVE
Category:Private Limited Company

COLDICONE LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11472023
Status:ACTIVE
Category:Private Limited Company

LEYSHONS FISH BAR LIMITED

1 CHURCH STREET,PONTYCLUN,CF72 9QP

Number:04391070
Status:ACTIVE
Category:Private Limited Company

QUARTZ LIMITED

UNIT 4,BRIGHOUSE,HD6 1QF

Number:05229628
Status:ACTIVE
Category:Private Limited Company

SPEED 6568 LIMITED

SOUTHWEST HOUSE,INDUSTRIAL, BARNSTAPLE,EX31 1NZ

Number:03452492
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