Claydon Business Park Gt. Blakenham
Ipswich
Suffolk
IP6 0NL
Registered Address | 17 Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 17 May 2020 (overdue) |
11 February 2022 | Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to 17 Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD on 11 February 2022 (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
7 June 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mr nathan victorio (2 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Notification of Nathan Victorio as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Nathan Victorio as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
28 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 November 2015 | Company name changed N8 & co LIMITED\certificate issued on 20/11/15
|
20 November 2015 | Company name changed N8 & co LIMITED\certificate issued on 20/11/15
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 May 2013 | Incorporation
|
3 May 2013 | Incorporation
|
3 May 2013 | Incorporation
|