- Company Overview for TAYLORMADE EYECARE LIMITED (06752646)
- Filing history for TAYLORMADE EYECARE LIMITED (06752646)
- People for TAYLORMADE EYECARE LIMITED (06752646)
- Registers for TAYLORMADE EYECARE LIMITED (06752646)
- More for TAYLORMADE EYECARE LIMITED (06752646)
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 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
27 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 30 June 2021 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
12 Feb 2020 | PSC02 | Notification of Leightons Limited as a person with significant control on 31 January 2020 | |
12 Feb 2020 | PSC07 | Cessation of Richard John Taylor as a person with significant control on 31 January 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 51 Bargates Christchurch BH23 1QE England to Clarendon House 63 Downing Street Farnham GU9 7PN on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Krish Hawabhay as a director on 31 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Andrew John Bridges as a director on 31 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Ryan Patrick Leighton as a director on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Richard John Taylor as a director on 31 January 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | SH02 | Sub-division of shares on 30 October 2019 | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | PSC07 | Cessation of Hannah Taylor as a person with significant control on 30 October 2019 | |
09 Jul 2019 | PSC01 | Notification of Hannah Taylor as a person with significant control on 3 July 2019 | |
15 Mar 2019 | AD03 | Register(s) moved to registered inspection location C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH | |
15 Mar 2019 | AD02 | Register inspection address has been changed to C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH | |
15 Mar 2019 | PSC07 | Cessation of Hannah Taylor as a person with significant control on 12 March 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |