- Company Overview for MAD EYE LTD (08360617)
- Filing history for MAD EYE LTD (08360617)
- People for MAD EYE LTD (08360617)
- Insolvency for MAD EYE LTD (08360617)
- More for MAD EYE LTD (08360617)
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) |
---|---|---|---|
11 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2024 | |
03 Feb 2024 | AD01 | Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 3 February 2024 | |
03 Jul 2023 | AD01 | Registered office address changed from 17 Morpeth Avenue South Shields NE34 0SF England to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 3 July 2023 | |
03 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2023 | LIQ02 | Statement of affairs | |
23 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
23 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
13 May 2022 | AD01 | Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF England to 17 Morpeth Avenue South Shields NE34 0SF on 13 May 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
13 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
07 May 2020 | CH01 | Director's details changed for Mr Ashley Scott Meneely on 7 May 2020 | |
07 May 2020 | PSC04 | Change of details for Mr Ashley Scott Meneely as a person with significant control on 7 May 2020 | |
07 May 2020 | PSC04 | Change of details for Mrs Aletha Starr Meneely as a person with significant control on 7 May 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
22 Jan 2020 | TM01 | Termination of appointment of Aletha Starr Meneely as a director on 15 January 2013 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 |