Company Name888 Interntional Ltd
Company StatusActive - Proposal to Strike off
Company Number08844387
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Director

Director NameMr Paul Symonds
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Church Avenue
Sidcup
Kent
DA14 6BU

Location

Registered Address18 St Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Paul Symonds
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
9 January 2024Compulsory strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
11 November 2023Cessation of Paul Symonds as a person with significant control on 1 November 2023 (1 page)
31 October 2023Compulsory strike-off action has been discontinued (1 page)
28 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
28 October 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
18 June 2023Registered office address changed from 10 Devonshire Row, London 10 Devonshire Row London (United Kingdom) EC2M 4RH United Kingdom to 18 st Cross Street London EC1N 8UN on 18 June 2023 (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2022Compulsory strike-off action has been discontinued (1 page)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
16 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
15 February 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
9 November 2021Compulsory strike-off action has been discontinued (1 page)
6 November 2021Compulsory strike-off action has been suspended (1 page)
6 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
22 October 2021Registered office address changed from 160 City Road, London City Road London EC1V 2NX England to 10 Devonshire Row, London 10 Devonshire Row London (United Kingdom) EC2M 4RH on 22 October 2021 (1 page)
22 October 2021Notification of Paul Symonds as a person with significant control on 7 April 2016 (2 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
9 March 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
18 February 2021Compulsory strike-off action has been discontinued (1 page)
17 February 2021Registered office address changed from 14 Church Avenue Sidcup DA14 6BU England to 160 City Road, London City Road London EC1V 2NX on 17 February 2021 (1 page)
17 February 2021Cessation of Paul Symonds as a person with significant control on 17 February 2021 (1 page)
17 February 2021Termination of appointment of Paul Symonds as a director on 17 February 2021 (1 page)
17 February 2021Accounts for a dormant company made up to 31 January 2019 (2 pages)
17 February 2021Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
11 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
28 January 2018Registered office address changed from Unit 3, Beechwood Industrial Estate Chapel Wood Road Ash Sevenoaks Kent TN15 7HX England to 14 Church Avenue Sidcup DA14 6BU on 28 January 2018 (1 page)
28 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
25 September 2015Registered office address changed from Unit 10 Heckford Street Business Centre Heckford Street London E1W 3HS to Unit 3, Beechwood Industrial Estate Chapel Wood Road Ash Sevenoaks Kent TN15 7HX on 25 September 2015 (1 page)
25 September 2015Registered office address changed from Unit 10 Heckford Street Business Centre Heckford Street London E1W 3HS to Unit 3, Beechwood Industrial Estate Chapel Wood Road Ash Sevenoaks Kent TN15 7HX on 25 September 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 March 2015Registered office address changed from 14 Church Avenue Sidcup Kent DA14 6BU England to Unit 10 Heckford Street Business Centre Heckford Street London E1W 3HS on 10 March 2015 (1 page)
10 March 2015Director's details changed for Mr Paul Symonds on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Paul Symonds on 1 January 2015 (2 pages)
10 March 2015Registered office address changed from 14 Church Avenue Sidcup Kent DA14 6BU England to Unit 10 Heckford Street Business Centre Heckford Street London E1W 3HS on 10 March 2015 (1 page)
10 March 2015Director's details changed for Mr Paul Symonds on 1 January 2015 (2 pages)
10 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
6 March 2014Registered office address changed from 18 Puchcroft New Ash Green Ket DA3 8HP England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 18 Puchcroft New Ash Green Ket DA3 8HP England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 18 Puchcroft New Ash Green Ket DA3 8HP England on 6 March 2014 (1 page)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)