- Company Overview for GLASSES FRAMES AND LENSES ONLINE LTD (07021664)
- Filing history for GLASSES FRAMES AND LENSES ONLINE LTD (07021664)
- People for GLASSES FRAMES AND LENSES ONLINE LTD (07021664)
- More for GLASSES FRAMES AND LENSES ONLINE LTD (07021664)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Jan 2019 | AD01 | Registered office address changed from Windsor House, Wellington Suite Long Bennington Business Park Long Bennington Newark Nottinghamshire NG23 5JR to Premier House Harlaxton Road Grantham NG31 7JX on 30 January 2019 | |
25 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AD01 | Registered office address changed from Suite B/C Mayden House, Long Bennington Business Park, Main Road, Long Bennington Newark Nottinghamshire NG23 5DJ to Windsor House, Wellington Suite Long Bennington Business Park Long Bennington Newark Nottinghamshire NG23 5JR on 27 October 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | AD01 | Registered office address changed from Suite 9 Mayden House Long Bennington Business Park Main Road, Long Bennington Newark Nottinghamshire NG23 5DJ United Kingdom on 14 October 2013 | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders |