Advanced company searchLink opens in new window

SOLID EIGHT GROUP LIMITED

Company number 08658057

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)
30 Jul 2015 SH06 Cancellation of shares. Statement of capital on 19 March 2015
  • GBP 132
30 Jul 2015 SH03 Purchase of own shares.
08 Jun 2015 CERTNM Company name changed solid eight holdings LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Sep 2014 MR01 Registration of charge 086580570002, created on 11 September 2014
03 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 200.00
10 Jan 2014 MR01 Registration of charge 086580570001
11 Sep 2013 CERTNM Company name changed solid eight (yorkshire) LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
11 Sep 2013 CONNOT Change of name notice
02 Sep 2013 AP01 Appointment of Mr Garry John Turner as a director
02 Sep 2013 AP01 Appointment of Mr Graham Scott Lawton as a director
20 Aug 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 July 2014
20 Aug 2013 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 20 August 2013
20 Aug 2013 TM01 Termination of appointment of Osker Heiman as a director
20 Aug 2013 NEWINC Incorporation