- Company Overview for CROWN EYECENTRE LIMITED (07186411)
- Filing history for CROWN EYECENTRE LIMITED (07186411)
- People for CROWN EYECENTRE LIMITED (07186411)
- More for CROWN EYECENTRE LIMITED (07186411)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
08 Dec 2017 | PSC02 | Notification of Yare Accountancy Services Limited as a person with significant control on 28 April 2017 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Dec 2017 | PSC07 | Cessation of Ronald Terance Hunter as a person with significant control on 28 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Paul Ryan on 22 April 2017 | |
22 Apr 2017 | TM01 | Termination of appointment of Ronald Terance Hunter as a director on 22 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 117 High Street Gorleston Great Yarmouth Norfolk NR31 6RE to Atbs House London Road Beccles Suffolk NR34 8TS on 18 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Paul Ryan as a director on 18 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | AD01 | Registered office address changed from 50 Crosstead Great Yarmouth Norfolk NR30 4AP United Kingdom on 14 April 2014 | |
17 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued |