Advanced company searchLink opens in new window

TWEET EYE LIMITED

Company number 08884438

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2018 DS01 Application to strike the company off the register
31 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
17 Feb 2016 AD01 Registered office address changed from 371 Exeter Road Exmouth Devon EX8 3NS England to 57 Smallcombe Road Paignton Devon TQ3 3TJ on 17 February 2016
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 200
17 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Apr 2015 AD01 Registered office address changed from 108 Foxhole Road Paignton Devon TQ3 3ST to 371 Exeter Road Exmouth Devon EX8 3NS on 16 April 2015
01 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
01 Mar 2015 AD01 Registered office address changed from 371 Exeter Road Exmouth Devon EX8 3NS England to 108 Foxhole Road Paignton Devon TQ3 3ST on 1 March 2015
14 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2014 SH01 Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2
12 May 2014 TM01 Termination of appointment of Stephen Berry as a director
12 May 2014 TM01 Termination of appointment of Acuity Nominees Limited as a director
12 May 2014 TM02 Termination of appointment of Acuity Secretaries Limited as a secretary
12 May 2014 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom on 12 May 2014
12 May 2014 AP01 Appointment of Mr. Christopher James Collins as a director
12 May 2014 CERTNM Company name changed mandaco 794 LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
10 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted