EYE WRITE LTD

04277757
26 OLD SHOREHAM ROAD SHOREHAM-BY-SEA ENGLAND BN43 5TD

Documents

Documents
Date Category Description Pages
30 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
14 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Sep 2021 accounts Annual Accounts 2 Buy now
27 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2020 accounts Annual Accounts 7 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 officers Change of particulars for director (Mr John Francis Armstrong Pitts) 2 Buy now
12 Nov 2018 accounts Annual Accounts 6 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
04 Mar 2016 accounts Annual Accounts 6 Buy now
12 Nov 2015 annual-return Annual Return 3 Buy now
16 Aug 2015 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2015 change-of-name Change Of Name Notice 2 Buy now
29 May 2015 accounts Annual Accounts 5 Buy now
07 Nov 2014 annual-return Annual Return 3 Buy now
07 Nov 2014 officers Change of particulars for director (Dr John Francis Armstrong Pitts) 2 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Sharon Ann Wright) 1 Buy now
01 May 2014 accounts Annual Accounts 5 Buy now
27 Mar 2014 officers Termination of appointment of director (Sharon Wright) 1 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
06 Nov 2013 officers Change of particulars for director (Dr John Francis Armstrong Pitts) 2 Buy now
31 May 2013 accounts Annual Accounts 4 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Nov 2012 annual-return Annual Return 5 Buy now
08 Feb 2012 accounts Annual Accounts 5 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
24 Nov 2010 accounts Annual Accounts 8 Buy now
03 Nov 2010 annual-return Annual Return 5 Buy now
22 Oct 2010 annual-return Annual Return 5 Buy now
22 Oct 2010 officers Change of particulars for director (Sharon Ann Wright) 2 Buy now
22 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 May 2010 accounts Annual Accounts 8 Buy now
14 Sep 2009 annual-return Return made up to 28/08/09; full list of members 4 Buy now
09 Jan 2009 accounts Annual Accounts 5 Buy now
05 Jan 2009 accounts Accounting reference date extended from 31/08/2008 to 30/09/2008 1 Buy now
20 Oct 2008 annual-return Return made up to 28/08/08; full list of members 4 Buy now
15 Sep 2008 officers Director and secretary's change of particulars / sharon wright / 05/09/2008 1 Buy now
15 Sep 2008 officers Director's change of particulars / john pitts / 05/09/2008 1 Buy now
15 Sep 2008 officers Director and secretary's change of particulars / sharon wright / 05/09/2008 1 Buy now
18 Apr 2008 accounts Annual Accounts 6 Buy now
28 Aug 2007 annual-return Return made up to 28/08/07; full list of members 2 Buy now
04 Jun 2007 accounts Annual Accounts 6 Buy now
06 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2006 annual-return Return made up to 28/08/06; full list of members 2 Buy now
26 May 2006 incorporation Memorandum Articles 14 Buy now
18 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2006 accounts Annual Accounts 10 Buy now
21 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Oct 2005 annual-return Return made up to 28/08/05; full list of members 2 Buy now
31 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 May 2005 accounts Annual Accounts 5 Buy now
08 Oct 2004 annual-return Return made up to 28/08/04; full list of members 7 Buy now
23 Sep 2004 address Registered office changed on 23/09/04 from: 19-20 bourne court southend road woodford green essex IG8 8HD 1 Buy now
13 Sep 2004 address Registered office changed on 13/09/04 from: 41 welbeck street london W1G 8HH 1 Buy now
05 Jul 2004 accounts Annual Accounts 8 Buy now
08 Jun 2004 accounts Annual Accounts 6 Buy now
16 Sep 2003 annual-return Return made up to 28/08/03; full list of members 7 Buy now
08 Oct 2002 annual-return Return made up to 28/08/02; full list of members 7 Buy now
15 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2001 capital Ad 28/09/01--------- £ si 9999@.1 3 Buy now
25 Sep 2001 address Registered office changed on 25/09/01 from: the glassmill 1 battersea bridge road, london SW11 3BZ 1 Buy now
25 Sep 2001 officers Secretary resigned 1 Buy now
25 Sep 2001 officers Director resigned 1 Buy now
25 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
25 Sep 2001 officers New director appointed 2 Buy now
28 Aug 2001 incorporation Incorporation Company 17 Buy now