- Company Overview for EYE WISH ACCESS COMMUNITY INTEREST COMPANY (08365240)
- Filing history for EYE WISH ACCESS COMMUNITY INTEREST COMPANY (08365240)
- People for EYE WISH ACCESS COMMUNITY INTEREST COMPANY (08365240)
- More for EYE WISH ACCESS COMMUNITY INTEREST COMPANY (08365240)
| 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) |
|---|---|---|---|
| 06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 13 Nov 2017 | DS01 | Application to strike the company off the register | |
| 21 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 27 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
| 27 Jan 2017 | TM02 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 | |
| 22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
| 22 Jul 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
| 18 Jan 2016 | AR01 | Annual return made up to 17 January 2016 no member list | |
| 11 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 20 Jan 2015 | AR01 | Annual return made up to 17 January 2015 no member list | |
| 14 Oct 2014 | AP01 | Appointment of Mr Wayne Dixon as a director on 5 September 2014 | |
| 15 Sep 2014 | AP04 | Appointment of Jl Nominees Two Limited as a secretary on 15 September 2014 | |
| 04 Jul 2014 | TM02 | Termination of appointment of Val Dodds as a secretary | |
| 14 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 28 Jan 2014 | AR01 | Annual return made up to 17 January 2014 no member list | |
| 08 Jul 2013 | AP03 | Appointment of Mrs Val Dodds as a secretary | |
| 09 May 2013 | AP01 | Appointment of Mr Eddy Denley as a director | |
| 02 May 2013 | AP01 | Appointment of Mr Ben Pullan as a director | |
| 02 May 2013 | AP01 | Appointment of Mrs Susan Jones as a director | |
| 25 Apr 2013 | AD01 | Registered office address changed from 19 Jesmond Park West High Heaton Newcastle upon Tyne Tyne and Wear NE7 7BU on 25 April 2013 | |
| 17 Jan 2013 | CICINC | Incorporation of a Community Interest Company |