Advanced company searchLink opens in new window

THE EYE OF JADE LIMITED

Company number 05965092

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 CH01 Director's details changed for Hon Hugh Toby Eady on 1 January 2010
15 Jan 2010 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 15 January 2010
23 Dec 2009 CH03 Secretary's details changed for Diane Liang Rulke on 22 December 2009
23 Dec 2009 CH01 Director's details changed for Diane Liang Rulke on 22 December 2009
23 Dec 2009 AD01 Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 23 December 2009
05 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Diane Liang Rulke on 1 October 2009
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Oct 2008 363a Return made up to 12/10/08; full list of members
20 Oct 2008 288c Director and Secretary's Change of Particulars / diane rulke / 12/10/2008 / Middle Name/s was: laing, now: liang; HouseName/Number was: , now: 25; Street was: 25 queensdale road, now: queensdale road
05 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Oct 2007 363a Return made up to 12/10/07; full list of members
11 Nov 2006 225 Accounting reference date extended from 31/10/07 to 31/12/07
07 Nov 2006 288a New director appointed
06 Nov 2006 288a New secretary appointed;new director appointed
23 Oct 2006 288b Director resigned
23 Oct 2006 288b Secretary resigned
12 Oct 2006 NEWINC Incorporation