Advanced company searchLink opens in new window

EYECARE INTERNATIONAL LIMITED

Company number 05902436

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2013 AA01 Previous accounting period shortened from 3 January 2013 to 2 January 2013
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2013 DS01 Application to strike the company off the register
02 Oct 2013 AA01 Previous accounting period shortened from 4 January 2013 to 3 January 2013
14 Nov 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1,010
30 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AA01 Previous accounting period shortened from 5 January 2011 to 4 January 2011
06 Dec 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
07 Oct 2011 AA01 Previous accounting period shortened from 6 January 2011 to 5 January 2011
30 Sep 2011 AA Full accounts made up to 31 December 2010
03 Feb 2011 TM01 Termination of appointment of Mark Gottlieb as a director
18 Nov 2010 AA Full accounts made up to 31 December 2009
18 Oct 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Miss Verra Mawhinney on 1 October 2009
18 Oct 2010 CH01 Director's details changed for Mark Fraser Gottlieb on 1 October 2009
18 Oct 2010 CH04 Secretary's details changed for Northcrest Ventures Ltd on 1 October 2009
29 Sep 2010 AA01 Previous accounting period shortened from 7 January 2010 to 6 January 2010
28 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 7 January 2010
25 May 2010 AD01 Registered office address changed from 1 Hallswelle House Hallswelle Road London NW11 0DH United Kingdom on 25 May 2010
13 Apr 2010 AD01 Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010
09 Apr 2010 AA Full accounts made up to 31 December 2008
26 Oct 2009 AR01 Annual return made up to 10 August 2009 with full list of shareholders
04 Dec 2008 288b Appointment Terminated Director aaron gershfield
12 Nov 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008