Advanced company searchLink opens in new window

AA EIGHT LIMITED

Company number 00928035

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2018 AD02 Register inspection address has been changed to Schneider Electric Stafford Park 5 Telford Shropshire TF3 3BL
07 Feb 2018 AD01 Registered office address changed from Schneider Electric Stafford Park 5 Telford TF3 3BL England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 7 February 2018
30 Jan 2018 600 Appointment of a voluntary liquidator
30 Jan 2018 LIQ01 Declaration of solvency
30 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-18
04 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017
04 Oct 2017 TM01 Termination of appointment of Tanuja Randery as a director on 13 September 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 107,714
27 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Create ordinary shares. Conflict of interest 12/09/2017
21 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Oct 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016
03 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,000
29 Sep 2015 AUD Auditor's resignation
01 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
25 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
25 Mar 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
09 Mar 2015 AP01 Appointment of Tanuja Randery as a director on 1 March 2015
09 Mar 2015 TM01 Termination of appointment of Stuart Thorogood as a director on 1 March 2015
25 Feb 2015 AD01 Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 25 February 2015
02 Jan 2015 TM01 Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014