Advanced company searchLink opens in new window

TAYLORMADE EYECARE LIMITED

Company number 06752646

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)
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
  • RES13 ‐ Re-sub div 30/10/2019
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