Advanced company searchLink opens in new window

EYE 4 DESIGN ACTIVE MEDIA LTD

Company number 03146291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
21 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2009 TM01 Termination of appointment of Jayson Gray as a director
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Jan 2009 363a Return made up to 15/01/09; full list of members
28 Jan 2009 353 Location of register of members
28 Jan 2009 287 Registered office changed on 28/01/2009 from unit 2 bradmarsh court bradmarsh business park rotherham south yorkshire S60 1BW united kingdom
28 Jan 2009 190 Location of debenture register
28 Jan 2009 288b Appointment Terminated Director jeffrey sissons
24 Jun 2008 287 Registered office changed on 24/06/2008 from the studio turner lane whiston rotherham south yorkshire S60 4HY
13 Feb 2008 363a Return made up to 15/01/08; full list of members
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Feb 2007 363a Return made up to 15/01/07; full list of members
06 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Mar 2006 363a Return made up to 15/01/06; full list of members
03 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
04 Feb 2005 363s Return made up to 15/01/05; full list of members
28 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
30 Mar 2004 287 Registered office changed on 30/03/04 from: D3 bowbridge close bradmarsh business park templeborough rotherham south yorkshire S60 1BY
26 Jan 2004 363s Return made up to 15/01/04; full list of members
26 Jan 2004 363(353) Location of register of members address changed
16 Jan 2004 CERTNM Company name changed nemesis technologies (uk) limite d\certificate issued on 16/01/04
30 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003