- Company Overview for BLUE EYE INTERNATIONAL LIMITED (07152326)
- Filing history for BLUE EYE INTERNATIONAL LIMITED (07152326)
- People for BLUE EYE INTERNATIONAL LIMITED (07152326)
- Charges for BLUE EYE INTERNATIONAL LIMITED (07152326)
- More for BLUE EYE INTERNATIONAL LIMITED (07152326)
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) |
---|---|---|---|
02 Jun 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | AD01 | Registered office address changed from 109a Watling Street West Towcester Northamptonshire NN12 6AG to 3 Gresley Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RZ on 2 June 2016 | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
08 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2010 | AP01 | Appointment of Mehmet Ozgur Kurt as a director | |
01 Mar 2010 | AD01 | Registered office address changed from 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY on 1 March 2010 | |
01 Mar 2010 | TM01 | Termination of appointment of Philip Stirley as a director | |
23 Feb 2010 | AP01 | Appointment of Recep Yidirim as a director | |
10 Feb 2010 | NEWINC |
Incorporation
|