- Company Overview for EYETEE TECH LIMITED (07928005)
- Filing history for EYETEE TECH LIMITED (07928005)
- People for EYETEE TECH LIMITED (07928005)
- More for EYETEE TECH LIMITED (07928005)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | TM02 | Termination of appointment of Eric O'connor as a secretary on 23 December 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England to 8 Chapel Street Belper Derbyshire DE56 1AR on 28 October 2020 | |
03 May 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
25 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
07 Feb 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
06 Feb 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 October 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of James Donaldson-Cass as a director on 31 August 2018 | |
03 Sep 2018 | PSC07 | Cessation of Robert Cowlishaw as a person with significant control on 27 June 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
16 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
17 May 2017 | AD01 | Registered office address changed from C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU to Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ on 17 May 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
11 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Sep 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 30 June 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England on 18 September 2013 | |
07 Jun 2013 | AP03 | Appointment of Mr Eric O'connor as a secretary |