- Company Overview for EYE RESPECT LTD. (07629117)
- Filing history for EYE RESPECT LTD. (07629117)
- People for EYE RESPECT LTD. (07629117)
- Insolvency for EYE RESPECT LTD. (07629117)
- More for EYE RESPECT LTD. (07629117)
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
|
|
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
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
|
|
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
|
|
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
|
|
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
|