Advanced company searchLink opens in new window

8LABS LTD

Company number SC636181

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)
04 Apr 2023 TM02 Termination of appointment of Amanda Findlayson as a secretary on 1 May 2021
04 Apr 2023 TM01 Termination of appointment of Amanda Findlayson as a director on 1 May 2021
04 Apr 2023 PSC07 Cessation of Amanda Findlayson as a person with significant control on 1 May 2021
16 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2021 DS01 Application to strike the company off the register
20 Jun 2021 PSC04 Change of details for Ms Amanda Findlayson as a person with significant control on 14 June 2021
20 Jun 2021 CH03 Secretary's details changed for Ms Amanda Findlayson on 14 June 2021
10 Jun 2021 CH01 Director's details changed for Ms Amanda Findlayson on 6 June 2021
09 Jun 2021 CH01 Director's details changed for Ms Amanda Findlayson on 1 October 2019
03 Jun 2021 PSC07 Cessation of Jamie Gillespie as a person with significant control on 21 May 2021
03 Jun 2021 TM01 Termination of appointment of Jamie Gillespie as a director on 21 May 2021
11 Dec 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
11 Dec 2020 PSC01 Notification of Jamie Gillespie as a person with significant control on 11 December 2020
04 Dec 2020 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Paxton House 11 Woodside Crescent Glasgow G3 7UL on 4 December 2020
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-16
  • GBP 2