- Company Overview for EYE TO EYE INSIGHTS LIMITED (04912205)
- Filing history for EYE TO EYE INSIGHTS LIMITED (04912205)
- People for EYE TO EYE INSIGHTS LIMITED (04912205)
- More for EYE TO EYE INSIGHTS LIMITED (04912205)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2018 | TM02 | Termination of appointment of Mark Oliver James Baxter as a secretary on 31 October 2017 | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2018 | DS01 | Application to strike the company off the register | |
08 Nov 2017 | CH01 | Director's details changed for Mr Mark Edmund Riminton on 8 November 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 6-8 Freeman Street Grimsby DN32 7AA on 8 November 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Mrs Elizabeth Lynne Riminton-Drury on 5 March 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Mar 2015 | AP01 | Appointment of Mrs Elizabeth Lynne Riminton-Drury as a director on 5 March 2015 | |
12 Dec 2014 | AAMD | Amended total exemption full accounts made up to 31 October 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
04 Oct 2012 | TM01 | Termination of appointment of Elizabeth Drury as a director | |
30 Jul 2012 | AP01 | Appointment of Elizabeth Lynne Drury as a director | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |