- Company Overview for EYE OPENERS LIMITED (03866157)
- Filing history for EYE OPENERS LIMITED (03866157)
- People for EYE OPENERS LIMITED (03866157)
- More for EYE OPENERS LIMITED (03866157)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
09 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
02 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
05 Oct 2016 | AD01 | Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 5 October 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Norman Melvin Jay on 30 September 2016 | |
05 Oct 2016 | CH04 | Secretary's details changed for Avar Secretaries Limited on 30 September 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mr Norman Melvin Jay on 30 September 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016 | |
04 Oct 2016 | CH04 | Secretary's details changed for Avar Secretaries Limited on 30 September 2016 | |
22 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Millicent Cynthia Jay as a director on 31 March 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
13 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | CH01 | Director's details changed for Mrs Millicent Cynthia Jay on 7 May 2014 | |
09 May 2014 | CH01 | Director's details changed for Mr Norman Melvin Jay on 7 May 2014 | |
09 May 2014 | AD01 | Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014 | |
09 May 2014 | CH04 | Secretary's details changed for Avar Secretaries Limited on 7 May 2014 | |
03 Feb 2014 | TM02 | Termination of appointment of Millicent Jay as a secretary | |
03 Feb 2014 | AP01 | Appointment of Mrs Millicent Cynthia Jay as a director | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |