Advanced company searchLink opens in new window

8DOL LIMITED

Company number 11075119

Filter by category

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)
29 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 December 2018
  • GBP 1,113.70
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 PSC07 Cessation of Richard Maurice Porter as a person with significant control on 21 November 2022
25 Nov 2022 PSC01 Notification of Roy Prashanthan Francis as a person with significant control on 21 November 2022
24 Nov 2022 TM01 Termination of appointment of Roderick Hung as a director on 21 November 2022
24 Nov 2022 TM01 Termination of appointment of Richard Maurice Porter as a director on 21 November 2022
24 Nov 2022 TM01 Termination of appointment of David Michael Ralph as a director on 21 November 2022
24 Nov 2022 AD01 Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to 75 Withermoor Road Bournemouth BH9 2NU on 24 November 2022
24 Nov 2022 AP01 Appointment of Mr Roy Prashanthan Francis as a director on 21 November 2022
16 Nov 2022 TM01 Termination of appointment of Wen Gu as a director on 16 November 2022
07 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
30 Sep 2021 TM01 Termination of appointment of Yan Ling Wang as a director on 30 June 2020
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with updates
19 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 September 2020
  • GBP 1,202.82
16 Oct 2020 PSC04 Change of details for Mr Richard Maurice Porter as a person with significant control on 14 October 2020
30 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 1,202.82
01 Apr 2020 CH01 Director's details changed for Mr Richard Maurice Porter on 1 April 2020
01 Apr 2020 PSC04 Change of details for Mr Richard Maurice Porter as a person with significant control on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 1 April 2020