8X8 UK INVESTMENTS LIMITED

08764443
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
21 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
25 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
10 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
10 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 20 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
12 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
12 Oct 2021 resolution Resolution 1 Buy now
02 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Feb 2021 officers Change of particulars for director (Mr Samuel Wilson) 2 Buy now
20 Aug 2020 officers Termination of appointment of director (Steven Howard Gatoff) 1 Buy now
18 Aug 2020 officers Appointment of director (Mr Samuel Wilson) 2 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 17 Buy now
01 Nov 2019 officers Appointment of director (Mr Steven Gatoff) 2 Buy now
01 Nov 2019 officers Appointment of director (Mr Matthew Zinn) 2 Buy now
01 Nov 2019 officers Termination of appointment of director (Vikram Verma) 1 Buy now
01 Nov 2019 officers Termination of appointment of director (Bryan R. Martin) 1 Buy now
01 Nov 2019 officers Appointment of secretary (Mr Jamie Snaddon) 2 Buy now
01 Nov 2019 officers Termination of appointment of secretary (Edward Alec Kemp) 1 Buy now
05 Aug 2019 officers Termination of appointment of director (Mary Ellen Genovese) 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 22 Buy now
13 Nov 2018 officers Termination of appointment of director (Kevin Paul Scott-Cowell) 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 19 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 May 2017 capital Return of Allotment of shares 4 Buy now
05 Jan 2017 accounts Annual Accounts 19 Buy now
05 Jun 2016 annual-return Annual Return 15 Buy now
10 May 2016 capital Return of Allotment of shares 4 Buy now
24 Mar 2016 officers Termination of appointment of director (Huw Rees) 1 Buy now
24 Mar 2016 officers Appointment of director (Mr Kevin Paul Scott-Cowell) 2 Buy now
17 Aug 2015 accounts Annual Accounts 14 Buy now
01 Apr 2015 annual-return Annual Return 7 Buy now
27 Nov 2014 officers Appointment of director (Ms Mary Ellen Genovese) 2 Buy now
18 Nov 2014 annual-return Annual Return 6 Buy now
18 Nov 2014 officers Termination of appointment of director (Dan Weirich) 1 Buy now
12 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Mar 2014 officers Change of particulars for director (Mr Vikram Verma) 2 Buy now
28 Mar 2014 officers Change of particulars for director (Mr Dan Weirich) 2 Buy now
28 Mar 2014 officers Change of particulars for director (Mr Bryan Martin) 2 Buy now
28 Mar 2014 officers Change of particulars for director (Mr Huw Rees) 2 Buy now
28 Mar 2014 officers Appointment of secretary (Mr Edward Alec Kemp) 2 Buy now
28 Mar 2014 officers Termination of appointment of secretary (Elemental Company Secretary Limited) 1 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2013 incorporation Incorporation Company 27 Buy now