- Company Overview for THE EYEWEAR SHOP (HOUNSLOW) LIMITED (07842854)
- Filing history for THE EYEWEAR SHOP (HOUNSLOW) LIMITED (07842854)
- People for THE EYEWEAR SHOP (HOUNSLOW) LIMITED (07842854)
- Charges for THE EYEWEAR SHOP (HOUNSLOW) LIMITED (07842854)
- More for THE EYEWEAR SHOP (HOUNSLOW) LIMITED (07842854)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2018 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr Tejinder Singh Johal on 1 April 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from 134 High Street Hounslow Middx TW3 1LR to 150 Chiswick High Road London W4 1PR on 17 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Apr 2014 | TM01 | Termination of appointment of Parvinder Jassal as a director | |
07 Jan 2014 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH01 | Director's details changed for Mr Tejinder Singh Johal on 1 December 2012 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jun 2013 | MR01 |
Registration of charge 078428540001
|
|
10 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
10 Dec 2012 | CH01 | Director's details changed for Mr Parvinder Singh Jassal on 1 January 2012 | |
10 Dec 2012 | CH01 | Director's details changed for Mr Tejinder Singh Johal on 1 January 2012 | |
17 Feb 2012 | AD01 | Registered office address changed from 4 Fairacres Ruislip HA4 8AN United Kingdom on 17 February 2012 | |
10 Nov 2011 | NEWINC |
Incorporation
|