Advanced company searchLink opens in new window

EYE FOR DETAIL LIMITED

Company number 06951694

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2015 DS01 Application to strike the company off the register
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
07 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
21 Oct 2012 CH01 Director's details changed for Emily Louise Bradley on 1 October 2012
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
29 Nov 2011 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 November 2011
17 Nov 2011 AD01 Registered office address changed from C/O Gateway Partners 2Nd Floor, 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011
29 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
26 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
26 Aug 2010 AD01 Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 26 August 2010
02 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100
26 Oct 2009 AP01 Appointment of Paola Bradley as a director
26 Oct 2009 AP01 Appointment of Emily Louise Bradley as a director
07 Jul 2009 288b Appointment terminated director barbara kahan
03 Jul 2009 NEWINC Incorporation