8OL LTD



Company Documents

DateDescription
01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 58A HEDLEY STREET GOSFORTH NEWCASTLE UPON TYNE NE3 1DL UNITED KINGDOM

View Document

06/06/206 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS LAPPING / 06/06/2020

View Document

06/06/206 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS LAPPING / 06/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

01/12/191 December 2019 DIRECTOR APPOINTED MRS ANNE LAPPING

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
07/01/197 January 2019 DIRECTOR APPOINTED MR ANTHONY THOMAS LAPPING

View Document

07/01/197 January 2019 NOTIFICATION OF PSC STATEMENT ON 15/12/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/01/194 January 2019 CESSATION OF ANNE LAPPING AS A PSC

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE LAPPING

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM WEST FARM CORBRIDGE NORTHUMBERLAND NE45 5RX

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
02/01/172 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAPPING

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MRS ANNE LAPPING

View Document

24/04/1624 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts


20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE LAPPING

View Document

10/04/1210 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

17/04/0917 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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