8UERTE LIMITED

Register to unlock more data on OkredoRegister

8UERTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11528019

Incorporation date

21/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, Macclesfield Street, London W1D 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2018)
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Micro company accounts made up to 2022-08-31
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
Micro company accounts made up to 2021-08-31
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon18/10/2022
Notification of Dylan Dundas as a person with significant control on 2022-10-17
dot icon17/10/2022
Registered office address changed from 26 Barr Road Gravesend Kent DA12 4DY to First Floor Macclesfield Street London W1D 6AU on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr Stephane Joel Bidias on 2022-10-14
dot icon17/10/2022
Withdrawal of a person with significant control statement on 2022-10-17
dot icon14/10/2022
Registered office address changed from 3 Macclesfield Street 1st Floor London W1D 6AU England to 26 Barr Road Gravesend Kent DA12 4DY on 2022-10-14
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Termination of appointment of Robin Lloyd as a director on 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2021-10-16 with no updates
dot icon28/09/2022
Appointment of Mr Stephane Joel Bidias as a director on 2022-09-26
dot icon15/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon20/08/2021
Appointment of Mr Robin Lloyd as a director on 2021-08-07
dot icon20/08/2021
Termination of appointment of Denaj Marsjon as a director on 2021-08-07
dot icon20/08/2021
Registered office address changed from 3 Macclesfield Street 1st Floor - Candy Cafe London W1D 6AU England to 3 Macclesfield Street 1st Floor London W1D 6AU on 2021-08-20
dot icon05/07/2021
Micro company accounts made up to 2020-08-31
dot icon28/06/2021
Termination of appointment of Jane Win as a secretary on 2021-06-17
dot icon09/06/2021
Termination of appointment of Stephane Joel Bidias as a director on 2021-06-01
dot icon09/06/2021
Appointment of Ms Jane Win as a secretary on 2021-06-01
dot icon09/06/2021
Appointment of Mr Denaj Marsjon as a director on 2021-06-01
dot icon09/06/2021
Registered office address changed from 29-30 Frith Street Frith Street London W1D 5LG England to 3 Macclesfield Street 1st Floor - Candy Cafe London W1D 6AU on 2021-06-09
dot icon01/06/2021
Registered office address changed from 3 Macclesfield Street London W1D 6AU England to 29-30 Frith Street Frith Street London W1D 5LG on 2021-06-01
dot icon20/05/2021
Termination of appointment of Dylan Dundas as a director on 2021-05-11
dot icon11/05/2021
Appointment of Mr Stephane Joel Bidias as a director on 2021-05-03
dot icon25/02/2021
Second filing of Confirmation Statement dated 2020-10-16
dot icon24/02/2021
Notification of a person with significant control statement
dot icon23/02/2021
Registered office address changed from 5 Hows Street London E2 8EE England to 3 Macclesfield Street London W1D 6AU on 2021-02-23
dot icon23/02/2021
Cessation of Marsjon Denaj as a person with significant control on 2021-02-01
dot icon12/02/2021
Termination of appointment of Marsjon Denaj as a director on 2021-02-01
dot icon02/02/2021
Compulsory strike-off action has been discontinued
dot icon01/02/2021
Micro company accounts made up to 2019-08-31
dot icon22/01/2021
Appointment of Mr Dylan Dundas as a director on 2021-01-18
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon16/10/2020
Registered office address changed from 4 Gerrard Street Gerrard Street 3rd Floor London W1D 5PE England to 5 Hows Street London E2 8EE on 2020-10-16
dot icon16/10/2020
Notification of Marsjon Denaj as a person with significant control on 2020-07-01
dot icon15/07/2020
Appointment of Mr Marsjon Denaj as a director on 2020-07-01
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon02/04/2020
Termination of appointment of Cheng Xin as a director on 2020-04-02
dot icon02/04/2020
Cessation of Cheng Xin as a person with significant control on 2020-01-05
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon08/10/2019
Registered office address changed from 80 Dean Street (Aye Aye) London W1D 3SL England to 4 Gerrard Street Gerrard Street 3rd Floor London W1D 5PE on 2019-10-08
dot icon08/10/2019
Appointment of Mr Cheng Xin as a director on 2019-09-25
dot icon08/10/2019
Termination of appointment of Hla Moe as a director on 2019-09-25
dot icon08/09/2019
Termination of appointment of Cheng Xin as a director on 2019-09-08
dot icon08/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon08/09/2019
Appointment of Mrs Hla Moe as a director on 2019-09-08
dot icon20/08/2019
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 80 Dean Street (Aye Aye) London W1D 3SL on 2019-08-20
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon20/08/2019
Termination of appointment of Jane He as a secretary on 2019-08-20
dot icon18/07/2019
Appointment of Ms Jane He as a secretary on 2019-07-10
dot icon02/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon02/06/2019
Notification of Cheng Xin as a person with significant control on 2019-01-01
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon20/05/2019
Resolutions
dot icon02/01/2019
Termination of appointment of Hla Hla Moe as a director on 2018-12-20
dot icon02/01/2019
Appointment of Mr Cheng Xin as a director on 2018-12-20
dot icon24/09/2018
Cessation of Kaw Kyont Yin as a person with significant control on 2018-09-15
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon21/08/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
14/10/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
144.25K
-
0.00
-
-
2022
2
129.97K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dundas, Dylan
Director
18/01/2021 - 11/05/2021
1
Bidias, Stephane Joel
Director
03/05/2021 - 01/06/2021
8
Moe, Hla Hla
Director
21/08/2018 - 20/12/2018
1
Win, Jane
Secretary
01/06/2021 - 17/06/2021
-
Mr Marsjon Denaj
Director
01/07/2020 - 01/02/2021
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8UERTE LIMITED

8UERTE LIMITED is an(a) Active company incorporated on 21/08/2018 with the registered office located at First Floor, Macclesfield Street, London W1D 6AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8UERTE LIMITED?

toggle

8UERTE LIMITED is currently Active. It was registered on 21/08/2018 .

Where is 8UERTE LIMITED located?

toggle

8UERTE LIMITED is registered at First Floor, Macclesfield Street, London W1D 6AU.

What does 8UERTE LIMITED do?

toggle

8UERTE LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for 8UERTE LIMITED?

toggle

The latest filing was on 09/02/2024: Compulsory strike-off action has been suspended.