Advanced company searchLink opens in new window

MEDICAL EYECARE LTD

Company number 08234099

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
15 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
21 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
08 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
21 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
20 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
01 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
30 Jun 2013 TM01 Termination of appointment of Matthew Jennings as a director
30 Jun 2013 TM02 Termination of appointment of Matthew Jennings as a secretary
30 Jun 2013 AD01 Registered office address changed from 10 the Oval Wakefield West Yorkshire WF1 3QB United Kingdom on 30 June 2013
30 Jun 2013 AP03 Appointment of Dr Merlin Vimala Sebastian as a secretary
30 Jun 2013 TM01 Termination of appointment of Matthew Jennings as a director
30 Jun 2013 TM02 Termination of appointment of Matthew Jennings as a secretary
21 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
19 Apr 2013 AP01 Appointment of Mr Matthew Royston Jennings as a director
19 Apr 2013 AP03 Appointment of Mr Matthew Royston Jennings as a secretary
19 Apr 2013 TM02 Termination of appointment of Merlin Sebastian as a secretary
19 Apr 2013 AP01 Appointment of Mr Matthew Royston Jennings as a director
30 Mar 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
30 Mar 2013 TM02 Termination of appointment of Qausia Hassan as a secretary
27 Mar 2013 AD01 Registered office address changed from 15 Richmond Road Wakefield West Yorkshire WF13LA England on 27 March 2013
27 Mar 2013 TM01 Termination of appointment of Qausia Hassan as a director