- Company Overview for TWEET EYE LIMITED (08884438)
- Filing history for TWEET EYE LIMITED (08884438)
- People for TWEET EYE LIMITED (08884438)
- More for TWEET EYE LIMITED (08884438)
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
|
|
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
|
|
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 8 May 2014
|
|
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
|
|
10 Feb 2014 | NEWINC |
Incorporation
|