Advanced company searchLink opens in new window

DEVELOPER EYES LIMITED

Company number 08785143

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)
11 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
11 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 22 April 2021
14 May 2020 LIQ03 Liquidators' statement of receipts and payments to 27 March 2020
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Apr 2019 AD01 Registered office address changed from Broughton Grange Business Centre Headlands Kettering NN15 6XA England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 16 April 2019
13 Apr 2019 LIQ02 Statement of affairs
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
18 Feb 2019 TM01 Termination of appointment of Nichola Jane Morgan as a director on 17 February 2019
15 Feb 2019 TM01 Termination of appointment of Duncan Philip Childs as a director on 15 February 2019
12 Feb 2019 PSC07 Cessation of Philip Cafferkey as a person with significant control on 11 February 2019
12 Feb 2019 TM01 Termination of appointment of Philip Cafferkey as a director on 11 February 2019
05 Feb 2019 PSC01 Notification of Philip Cafferkey as a person with significant control on 2 January 2019
05 Feb 2019 AP01 Appointment of Philip Cafferkey as a director on 2 January 2019
28 Jan 2019 CH01 Director's details changed for Mrs Nichola Jane Morgan on 28 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 08/10/2017