- Company Overview for OPEN EYE PRODUCTIONS LIMITED (04917819)
- Filing history for OPEN EYE PRODUCTIONS LIMITED (04917819)
- People for OPEN EYE PRODUCTIONS LIMITED (04917819)
- Charges for OPEN EYE PRODUCTIONS LIMITED (04917819)
- More for OPEN EYE PRODUCTIONS LIMITED (04917819)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2013 | DS01 | Application to strike the company off the register | |
15 Oct 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
|
|
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Esther Randall on 19 August 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Esther Randall on 19 August 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
14 Jan 2010 | TM01 | Termination of appointment of Jason Lethel as a director | |
23 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Jason Lethel on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Mr Simon Thomas Baxter on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Esther Randall on 23 October 2009 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
01 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
04 Mar 2008 | 288c | Director and Secretary's Change of Particulars / esther randall / 03/03/2008 / HouseName/Number was: , now: 21; Street was: south cottage, now: toronto terrace; Area was: morris road, now: ; Post Code was: BN7 2AT, now: BN7 2DX | |
24 Jan 2008 | 288c | Director's particulars changed | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
01 Oct 2007 | 363a | Return made up to 01/10/07; full list of members | |
26 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed |