- Company Overview for DRY EYE TECHNOLOGY (UK) LTD (09982022)
- Filing history for DRY EYE TECHNOLOGY (UK) LTD (09982022)
- People for DRY EYE TECHNOLOGY (UK) LTD (09982022)
- More for DRY EYE TECHNOLOGY (UK) LTD (09982022)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
27 Nov 2017 | DS02 | Withdraw the company strike off application | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Oct 2017 | DS01 | Application to strike the company off the register | |
15 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from Yew Tree Farmhouse 152 Botley Road Swanwick Southampton SO31 1BU United Kingdom to 6 Highworth Road London N11 2SJ on 15 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Michael James Sealey as a director on 2 February 2017 | |
19 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|
|
19 Mar 2016 | AP01 | Appointment of Mr John Hamilton Veale as a director on 3 March 2016 | |
02 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-02
|