Advanced company searchLink opens in new window

P AND A EYECARE LIMITED

Company number 05708370

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)
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
  • RES13 ‐ Strike off 07/04/2021
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