GREEN EYE EVENTS LIMITED

05256523
7 VICTORIA LODGE ST THOMAS STREET RYDE ISLE OF WIGHT PO33 2DL

Documents

Documents
Date Category Description Pages
27 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
27 Sep 2018 insolvency Liquidation Compulsory Completion 1 Buy now
22 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
28 Jun 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2016 gazette Gazette Notice Compulsory 1 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 annual-return Annual Return 3 Buy now
06 Nov 2013 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
16 Jul 2013 officers Termination of appointment of director (Anne Horne) 1 Buy now
16 Jul 2013 officers Appointment of director (Mr David Horne) 2 Buy now
01 Feb 2013 officers Termination of appointment of secretary (Neil Roberts) 1 Buy now
01 Feb 2013 officers Termination of appointment of director (Neil Roberts) 1 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 5 Buy now
17 Oct 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
03 Aug 2011 accounts Amended Accounts 5 Buy now
10 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Dec 2010 accounts Annual Accounts 4 Buy now
12 Nov 2010 annual-return Annual Return 5 Buy now
05 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jun 2010 accounts Annual Accounts 6 Buy now
01 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
29 Jan 2010 accounts Change Account Reference Date Company Previous Extended 2 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
15 Oct 2009 officers Change of particulars for director (Mrs Anne Ellen Horne) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Neil Roberts) 2 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 annual-return Return made up to 12/10/08; full list of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 5 Buy now
15 Oct 2007 annual-return Return made up to 12/10/07; full list of members 2 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: casson beckman 9 st johns place newport isle of wight 1 Buy now
30 Jan 2007 accounts Annual Accounts 4 Buy now
10 Nov 2006 annual-return Return made up to 12/10/06; full list of members 7 Buy now
30 Nov 2005 annual-return Return made up to 12/10/05; full list of members 7 Buy now
14 Mar 2005 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: 64 lugley street newport isle of wight PO30 5EU 1 Buy now
24 Dec 2004 officers New director appointed 2 Buy now
24 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
24 Dec 2004 officers Director resigned 1 Buy now
24 Dec 2004 officers New secretary appointed 2 Buy now
24 Dec 2004 officers New director appointed 2 Buy now
12 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 Oct 2004 incorporation Incorporation Company 19 Buy now