Advanced company searchLink opens in new window

MY LITTLE EYE LIMITED

Company number 07127453

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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