About

Registered Number: 05466623
Date of Incorporation: 28/05/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (8 years and 6 months ago)
Registered Address: 1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU

 

Founded in 2005, B8f No. 1 Ltd have registered office in Scarborough. This company does not have any directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 26 July 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 18 October 2013
CH02 - Change of particulars for corporate director 03 July 2013
CH01 - Change of particulars for director 02 July 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 08 April 2013
CH01 - Change of particulars for director 26 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 04 May 2011
CH04 - Change of particulars for corporate secretary 29 December 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AR01 - Annual Return 04 June 2010
CH02 - Change of particulars for corporate director 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 19 August 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
363a - Annual Return 05 June 2007
363a - Annual Return 29 June 2006
RESOLUTIONS - N/A 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
287 - Change in situation or address of Registered Office 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
225 - Change of Accounting Reference Date 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
NEWINC - New incorporation documents 28 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2005 Fully Satisfied

N/A

Security interest agreement 18 July 2005 Fully Satisfied

N/A

Deed of assignment 18 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.