8TY20 LIMITED



Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY VAUGHAN / 05/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY VAUGHAN / 05/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY VAUGHAN / 05/05/2018

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document



15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 23 HORSESHOES WAY BRAMPTON HUNTINGDON CAMBRIDGESHIRE PE28 4TN

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
23 HORSESHOES WAY
BRAMPTON
HUNTINGDON
CAMBRIDGESHIRE
PE28 4TN

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND

View Document

10/09/1410 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 23 HORSESHOES WAY BRAMPTON HUNTINGDON PE28 4TN ENGLAND

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
23 HORSESHOES WAY
BRAMPTON
HUNTINGDON
PE28 4TN
ENGLAND

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY VAUGHAN / 23/05/2014

View Document

31/08/1331 August 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company