- Company Overview for P&J EYEWEAR CO., LIMITED (06992610)
- Filing history for P&J EYEWEAR CO., LIMITED (06992610)
- People for P&J EYEWEAR CO., LIMITED (06992610)
- More for P&J EYEWEAR CO., LIMITED (06992610)
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 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
21 Aug 2017 | PSC01 | Notification of Jun Chi as a person with significant control on 16 August 2017 | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
06 Sep 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
05 Sep 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 17 June 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Li Li on 17 June 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Jun Chi on 17 June 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 5 September 2016 | |
05 Sep 2016 | AP03 | Appointment of Jun Chi as a secretary on 17 June 2016 | |
05 Sep 2016 | AP03 | Appointment of Li Li as a secretary on 17 June 2016 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | TM02 | Termination of appointment of Hkrtp Limited as a secretary on 18 June 2015 | |
25 Jun 2015 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 18 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from C/O Mcz2204 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW to Chase Business Centre 39-41 Chase Side London N14 5BP on 25 June 2015 | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | CH01 | Director's details changed for Li Li on 11 September 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Jun Chi on 11 September 2012 |