Advanced company searchLink opens in new window

TRITAX REIT ACQUISITION 8 LIMITED

Company number 09155993

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
04 Jul 2023 SH19 Statement of capital on 4 July 2023
  • GBP 12,030,000
04 Jul 2023 SH20 Statement by Directors
04 Jul 2023 CAP-SS Solvency Statement dated 19/06/23
04 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2022 TM01 Termination of appointment of Philip Anthony Redding as a director on 21 September 2022
06 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
20 Jun 2022 AA Accounts for a small company made up to 31 December 2021
10 Dec 2021 AP01 Appointment of Mr Philip Anthony Redding as a director on 29 November 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
21 Jul 2021 AA Accounts for a small company made up to 31 December 2020
25 Jan 2021 AP01 Appointment of Mr Frankie Ray Whitehead as a director on 4 January 2021
05 Oct 2020 AA Accounts for a small company made up to 31 December 2019
07 Aug 2020 MR04 Satisfaction of charge 091559930001 in full
07 Aug 2020 MR04 Satisfaction of charge 091559930002 in full
06 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
16 Mar 2020 PSC05 Change of details for Tritax Big Box Reit Plc as a person with significant control on 17 December 2019
10 Feb 2020 TM01 Termination of appointment of Mark Glenn Bridgman Shaw as a director on 7 January 2020
27 Jan 2020 TM02 Termination of appointment of Mark Glenn Bridgman Shaw as a secretary on 7 January 2020
16 Dec 2019 AD01 Registered office address changed from C/O Henry Franklin Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD England to 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN on 16 December 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
26 Nov 2018 CH03 Secretary's details changed for Mark Glenn Bridgman Shaw on 22 November 2018