Advanced company searchLink opens in new window

MAD EYE LTD

Company number 08360617

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-20
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