Advanced company searchLink opens in new window

EYE RESPECT LTD.

Company number 07629117

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)
14 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Nov 2016 AD01 Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ to C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor, Office 305 31 Southampton Row Holborn London WC1B 5HJ on 7 November 2016
06 Jul 2016 AD01 Registered office address changed from C/O Suite 242 22 Eden Street Kingston upon Thames Surrey KT1 1DN to C/O Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ on 6 July 2016
30 Jun 2016 4.20 Statement of affairs with form 4.19
30 Jun 2016 600 Appointment of a voluntary liquidator
30 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-15
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1.25
27 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AAMD Amended total exemption full accounts made up to 31 May 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1.25
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1.25
22 Nov 2013 AP01 Appointment of Mrs Theresa Lynn as a director
22 Nov 2013 AP01 Appointment of Mr Shaun David Carl Edgar Lynn as a director
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1.25
21 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
30 Apr 2012 AD01 Registered office address changed from 67 Park Road Hampton Hill Hampton Middlesex TW12 1HU England on 30 April 2012
29 Feb 2012 AP01 Appointment of Mr Jonathan Lee Van Blerk as a director
08 Aug 2011 AD01 Registered office address changed from 4 Oakdene Avenue Thames Ditton Surrey KT7 0AY United Kingdom on 8 August 2011
10 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted