Advanced company searchLink opens in new window

BLUE EYE INTERNATIONAL LIMITED

Company number 07152326

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)
02 Jun 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted