- Company Overview for MY LITTLE EYE LIMITED (07127453)
- Filing history for MY LITTLE EYE LIMITED (07127453)
- People for MY LITTLE EYE LIMITED (07127453)
- More for MY LITTLE EYE LIMITED (07127453)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2020 | DS01 | Application to strike the company off the register | |
06 Apr 2020 | TM02 | Termination of appointment of Michelle Beech as a secretary on 6 April 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Paul Richard Surry as a director on 6 April 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Daniel Lloyd Hobbs as a director on 6 April 2020 | |
18 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Peter David Bell as a person with significant control on 1 June 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 12 Alameda Road Waterlooville PO7 5HD on 25 January 2017 | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
09 Jun 2016 | AD01 | Registered office address changed from 34 Ascot Road Portsmouth PO3 6EY to 20 st. Dunstan's Hill London EC3R 8HL on 9 June 2016 | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | CH01 | Director's details changed for Mr Peter David Oliver Bell on 1 June 2015 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH03 | Secretary's details changed for Ms Michelle Beech on 1 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Mr Peter David Oliver Bell on 1 June 2014 | |
18 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders |