- Company Overview for OPENEYES FOUNDATION (07578827)
- Filing history for OPENEYES FOUNDATION (07578827)
- People for OPENEYES FOUNDATION (07578827)
- More for OPENEYES FOUNDATION (07578827)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2019 | DS01 | Application to strike the company off the register | |
21 May 2019 | TM01 | Termination of appointment of George William Aylward as a director on 25 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from 20 Queen Street Emsworth Hampshire PO10 7BL England to 10 Queen Street Place London EC4R 1BE on 27 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Andrew Roy Baker as a director on 1 November 2017 | |
12 Jul 2017 | AP01 | Appointment of Dr David Husain Syed Haider as a director on 1 July 2017 | |
25 May 2017 | AP03 | Appointment of Mr Anthony Mckie as a secretary on 20 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Dec 2016 | TM01 | Termination of appointment of Peng Tee Khaw as a director on 21 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Peter Alfred Coates as a director on 19 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr George William Aylward on 19 October 2016 | |
22 Apr 2016 | AR01 | Annual return made up to 25 March 2016 no member list | |
22 Apr 2016 | CH01 | Director's details changed for Professor James Edward Morgan on 8 January 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Charles William Joseph Nall as a director on 8 January 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Richard John Harris as a director on 9 November 2015 | |
19 Feb 2016 | AA | Micro company accounts made up to 31 March 2015 | |
22 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | CC04 | Statement of company's objects | |
04 Jun 2015 | AD01 | Registered office address changed from C/O Director of Finance, Moorfields Eye Hospital City Road London EC1V 2PD to 20 Queen Street Emsworth Hampshire PO10 7BL on 4 June 2015 |