- Company Overview for P AND A EYECARE LIMITED (05708370)
- Filing history for P AND A EYECARE LIMITED (05708370)
- People for P AND A EYECARE LIMITED (05708370)
- Charges for P AND A EYECARE LIMITED (05708370)
- More for P AND A EYECARE LIMITED (05708370)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2021 | DS01 | Application to strike the company off the register | |
25 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Feb 2020 | CH01 | Director's details changed for Mr David James Michael on 28 February 2020 | |
28 Feb 2020 | CH01 | Director's details changed for Mr David James Michael on 15 April 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
28 Feb 2020 | AD04 | Register(s) moved to registered office address Kemp House City Road London EC1V 2NX | |
28 Feb 2020 | CH01 | Director's details changed for Mrs Nishita Kiritkumar Khakhar-Michael on 28 February 2020 | |
28 Feb 2020 | CH01 | Director's details changed for Mrs Nishita Kiritkumar Khakhar-Michael on 15 April 2019 | |
28 Feb 2020 | PSC02 | Notification of Strathearn Optical Limited as a person with significant control on 15 April 2019 | |
28 Feb 2020 | PSC07 | Cessation of Peter Kevin Soulsby as a person with significant control on 15 April 2019 | |
28 Feb 2020 | PSC07 | Cessation of Avril Smith as a person with significant control on 15 April 2019 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
21 Feb 2018 | AD01 | Registered office address changed from 81 Washington Terrace North Shields Tyne and Wear NE30 2HE to Kemp House City Road London EC1V 2NX on 21 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Mrs Nishita Kiritkumar Khakhar-Michael as a director on 23 October 2017 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
26 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |