Advanced company searchLink opens in new window

EYE D LIMITED

Company number 05349714

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2012 DS01 Application to strike the company off the register
24 Jun 2012 AA Accounts for a dormant company made up to 28 February 2012
06 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
26 Aug 2011 CH03 Secretary's details changed for Anthony John Lymn on 25 August 2011
06 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
02 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
08 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010
10 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Eik Gisladottir on 2 February 2010
04 May 2009 AA Accounts made up to 28 February 2009
04 Feb 2009 363a Return made up to 02/02/09; full list of members
04 Feb 2009 288c Director's Change of Particulars / eik gisladottir / 10/10/2008 / Nationality was: icelandic, now: icelander; HouseName/Number was: , now: 21; Street was: 9 york road, now: castle road; Post Code was: KT13 9DY, now: KT13 9QN
09 May 2008 AA Accounts made up to 28 February 2008
05 Feb 2008 363a Return made up to 02/02/08; full list of members
06 Jul 2007 AA Accounts made up to 28 February 2007
13 Feb 2007 363a Return made up to 02/02/07; full list of members
13 Feb 2007 288c Director's particulars changed
27 Oct 2006 AA Accounts made up to 28 February 2006
07 Feb 2006 363a Return made up to 02/02/06; full list of members
07 Feb 2006 288c Secretary's particulars changed
22 Sep 2005 287 Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ
02 Feb 2005 NEWINC Incorporation