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)
18 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
15 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 December 2018
  • GBP 1,113.70
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2023
14 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with updates
03 Oct 2018 PSC04 Change of details for Mr Richard Maurice Porter as a person with significant control on 13 September 2018
02 Oct 2018 AP01 Appointment of Mr Wen Gu as a director on 13 September 2018
02 Oct 2018 AP01 Appointment of Ms Yan Ling Wang as a director on 13 September 2018
02 Oct 2018 AP01 Appointment of Mr Roderick Hung as a director on 13 September 2018
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 1,000
24 Sep 2018 SH02 Sub-division of shares on 13 September 2018
24 Sep 2018 SH10 Particulars of variation of rights attached to shares
24 Sep 2018 SH08 Change of share class name or designation
21 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 13/09/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2018 CH01 Director's details changed for Mr David Michael Ralph on 23 August 2018
18 Jul 2018 AD01 Registered office address changed from The Pump House 16 Queens Avenue Christchurch Dorset BH23 1BZ United Kingdom to 118 Old Milton Road New Milton Hampshire BH25 6EB on 18 July 2018
16 Jul 2018 AD01 Registered office address changed from 118 Old Milton Road New Milton BH25 6EB United Kingdom to The Pump House 16 Queens Avenue Christchurch Dorset BH23 1BZ on 16 July 2018
29 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Feb 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 December 2017
21 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-21
  • GBP 1