- Company Overview for DEVELOPER EYES LIMITED (08785143)
- Filing history for DEVELOPER EYES LIMITED (08785143)
- People for DEVELOPER EYES LIMITED (08785143)
- Charges for DEVELOPER EYES LIMITED (08785143)
- Insolvency for DEVELOPER EYES LIMITED (08785143)
- More for DEVELOPER EYES LIMITED (08785143)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2021 | AD01 | Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 22 April 2021 | |
14 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2020 | |
18 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Apr 2019 | AD01 | Registered office address changed from Broughton Grange Business Centre Headlands Kettering NN15 6XA England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 16 April 2019 | |
13 Apr 2019 | LIQ02 | Statement of affairs | |
13 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | TM01 | Termination of appointment of Nichola Jane Morgan as a director on 17 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Duncan Philip Childs as a director on 15 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Philip Cafferkey as a person with significant control on 11 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Philip Cafferkey as a director on 11 February 2019 | |
05 Feb 2019 | PSC01 | Notification of Philip Cafferkey as a person with significant control on 2 January 2019 | |
05 Feb 2019 | AP01 | Appointment of Philip Cafferkey as a director on 2 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mrs Nichola Jane Morgan on 28 January 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 08/10/2017 |