- Company Overview for EYEBRIGHT LIMITED (SC367108)
- Filing history for EYEBRIGHT LIMITED (SC367108)
- People for EYEBRIGHT LIMITED (SC367108)
- Charges for EYEBRIGHT LIMITED (SC367108)
- More for EYEBRIGHT LIMITED (SC367108)
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) |
---|---|---|---|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
07 Nov 2012 | CH03 | Secretary's details changed for Mr Jamie Newall on 1 January 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Jamie Richard Stephen Newall on 1 January 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
21 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Jun 2011 | TM01 | Termination of appointment of David Tonner as a director | |
28 Apr 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
28 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Apr 2011 | AD02 | Register inspection address has been changed | |
28 Apr 2011 | AD01 | Registered office address changed from , Craig Cleland Chartered Accountants 21 Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland on 28 April 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from , 6 Botanic Crescent, Glasgow, G208QQ, United Kingdom on 2 March 2011 | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
26 Jul 2010 | AP01 | Appointment of Mr David Anthony Tonner as a director | |
20 Oct 2009 | NEWINC |
Incorporation
|