- Company Overview for EYE DEALS LIMITED (04779906)
- Filing history for EYE DEALS LIMITED (04779906)
- People for EYE DEALS LIMITED (04779906)
- More for EYE DEALS LIMITED (04779906)
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) |
---|---|---|---|
03 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Robert John Forgan as a director on 3 November 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 39 South Hampshire Industrial Park Totton Southampton Hants SO40 3SA on 3 March 2015 | |
03 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
10 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2010 | AD01 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 26 November 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 29 May 2009 with full list of shareholders | |
24 Feb 2009 | 288b | Appointment terminated director and secretary paul salmon | |
23 Feb 2009 | 288a | Director appointed raymond john smith | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |