- Company Overview for ORIENTAL EXPRESS EYEWEAR LIMITED (07081102)
- Filing history for ORIENTAL EXPRESS EYEWEAR LIMITED (07081102)
- People for ORIENTAL EXPRESS EYEWEAR LIMITED (07081102)
- More for ORIENTAL EXPRESS EYEWEAR LIMITED (07081102)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2021 | DS01 | Application to strike the company off the register | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
07 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Oct 2019 | AD01 | Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to The Mill Stortford Road Hatfield Heath Bishop's Stortford CM22 7DL on 21 October 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
29 Aug 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
29 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 May 2016 | AD01 | Registered office address changed from The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 9 May 2016 | |
06 May 2016 | TM02 | Termination of appointment of Stephen Marking Glover as a secretary on 1 January 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-04-27
|
|
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for Mr Robert William Morris on 1 June 2014 | |
05 Dec 2014 | CH03 | Secretary's details changed for Mr Stephen Marking Glover on 1 June 2014 |