- Company Overview for INTERACTIVE EYEWEAR TECHNOLOGIES LIMITED (06130741)
- Filing history for INTERACTIVE EYEWEAR TECHNOLOGIES LIMITED (06130741)
- People for INTERACTIVE EYEWEAR TECHNOLOGIES LIMITED (06130741)
- More for INTERACTIVE EYEWEAR TECHNOLOGIES LIMITED (06130741)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2019 | AD01 | Registered office address changed from 4 Pound Close Tarrington Hereford HR1 4AZ England to Whitfield Court Glewstone Ross-on-Wye HR9 6AS on 24 January 2019 | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 31 August 2017 | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
21 Feb 2018 | PSC07 | Cessation of Andrew James Mence as a person with significant control on 21 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Andrew James Mence as a director on 21 February 2018 | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
15 Aug 2016 | ANNOTATION |
Rectified the form TM01 was removed from the public register on 27/09/2016 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
12 Aug 2016 | ANNOTATION |
Rectified the form AP01 was removed from the public register on 27/09/2016 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
30 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
30 May 2016 | AP01 | Appointment of Mr Andrew James Mence as a director on 30 May 2016 | |
30 May 2016 | TM01 | Termination of appointment of Andrea Davies as a director on 30 May 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | AD02 | Register inspection address has been changed from 5 West Mills Newbury Berkshire RG14 5HG United Kingdom to 4 Pound Close Tarrington Hereford HR1 4AZ | |
28 Oct 2015 | AP01 | Appointment of Ms Andrea Davies as a director on 1 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Frank Joseph as a director on 1 October 2015 | |
14 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
14 May 2015 | AD01 | Registered office address changed from 1 Walton Close Newport Gwent NP19 9QW to 4 Pound Close Tarrington Hereford HR1 4AZ on 14 May 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
11 Dec 2014 | AD01 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to 1 Walton Close Newport Gwent NP19 9QW on 11 December 2014 |