Advanced company searchLink opens in new window

WEST AFRICAN EYE CARE LTD

Company number 07443985

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2019 DS01 Application to strike the company off the register
10 Dec 2019 TM01 Termination of appointment of Evelyn Tay as a director on 6 December 2019
10 Dec 2019 TM01 Termination of appointment of Ian Elliot Murdoch as a director on 6 December 2019
10 Dec 2019 TM01 Termination of appointment of Surinder Kumar Mongia as a director on 6 December 2019
10 Dec 2019 TM01 Termination of appointment of Christopher Robin Iles as a director on 6 December 2019
10 Dec 2019 TM01 Termination of appointment of Steven Robert Davies as a director on 6 December 2019
18 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
02 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
06 Sep 2018 AD01 Registered office address changed from 11-13 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR England to 23 Aveley Lane Farnham GU9 8PR on 6 September 2018
09 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jan 2018 AP01 Appointment of Mr Steven Robert Davies as a director on 11 January 2018
19 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
11 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
28 Sep 2016 TM01 Termination of appointment of Clive Douglas Nickolds as a director on 15 September 2016
28 Sep 2016 TM01 Termination of appointment of Trevor John Pelly as a director on 15 September 2016
09 May 2016 AD01 Registered office address changed from 23 Aveley Lane Farnham Surrey GU9 8PR to 11-13 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR on 9 May 2016
09 May 2016 TM01 Termination of appointment of Charles William Joseph Nall as a director on 1 April 2016
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
12 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013