Advanced company searchLink opens in new window

EYE OPENERS LIMITED

Company number 03866157

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
02 Jun 2017 AA Micro company accounts made up to 31 March 2017
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Oct 2016 AD01 Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 5 October 2016
05 Oct 2016 CH01 Director's details changed for Mr Norman Melvin Jay on 30 September 2016
05 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
04 Oct 2016 CH01 Director's details changed for Mr Norman Melvin Jay on 30 September 2016
04 Oct 2016 AD01 Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016
04 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
22 Sep 2016 AA Micro company accounts made up to 31 March 2016
22 Jul 2016 TM01 Termination of appointment of Millicent Cynthia Jay as a director on 31 March 2016
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
13 Oct 2015 AA Micro company accounts made up to 31 March 2015
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 CH01 Director's details changed for Mrs Millicent Cynthia Jay on 7 May 2014
09 May 2014 CH01 Director's details changed for Mr Norman Melvin Jay on 7 May 2014
09 May 2014 AD01 Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014
09 May 2014 CH04 Secretary's details changed for Avar Secretaries Limited on 7 May 2014
03 Feb 2014 TM02 Termination of appointment of Millicent Jay as a secretary
03 Feb 2014 AP01 Appointment of Mrs Millicent Cynthia Jay as a director
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013