8legd Ltd

General information

Name:

8legd Limited

Office Address:

Naight Cottage High Street Bourton-on-the-water GL54 2AP Cheltenham

Number: 07732507

Incorporation date: 2011-08-08

Dissolution date: 2021-09-07

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

8legd started its operations in the year 2011 as a Private Limited Company registered with number: 07732507. This firm's headquarters was registered in Cheltenham at Naight Cottage High Street. This particular 8legd Ltd firm had been in this business for at least 10 years.

Andrew M. was this firm's director, designated to this position on 2011-08-08.

Andrew M. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 08 August 2011

Latest update: 24 September 2023

People with significant control

Andrew M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 22 August 2021
Confirmation statement last made up date 08 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 March 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 8 February 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 3 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 3 April 2013
Annual Accounts 8 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

32 Spring Street

Post code:

OX7 5NL

City / Town:

Chipping Norton

HQ address,
2013

Address:

32 Spring Street

Post code:

OX7 5NL

City / Town:

Chipping Norton

HQ address,
2014

Address:

32 Spring Street

Post code:

OX7 5NL

City / Town:

Chipping Norton

HQ address,
2015

Address:

32 Spring Street

Post code:

OX7 5NL

City / Town:

Chipping Norton

HQ address,
2016

Address:

32 Spring Street

Post code:

OX7 5NL

City / Town:

Chipping Norton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Closest Companies - by postcode