EYE SHOP (UK) LIMITED

05970881
20-22 BEDFORD ROW LONDON WC1R 4JS WC1R 4JS

Documents

Documents
Date Category Description Pages
13 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
30 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Aug 2011 dissolution Dissolution Application Strike Off Company 4 Buy now
01 Jun 2011 officers Change of particulars for director (Jeremy Peter Corfield) 2 Buy now
18 Nov 2010 accounts Annual Accounts 16 Buy now
21 Oct 2010 annual-return Annual Return 8 Buy now
31 Aug 2010 officers Change of particulars for director (Jeremy Peter Corfield) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Jeremy Peter Corfield) 2 Buy now
10 Nov 2009 annual-return Annual Return 8 Buy now
09 Nov 2009 accounts Annual Accounts 17 Buy now
20 Aug 2009 officers Director's Change of Particulars / jeremy corfield / 15/01/2009 / HouseName/Number was: , now: 21; Street was: copper beach, now: hillcrest avenue; Area was: woodlands, gerrads cross, now: ; Post Town was: buckinghamshire, now: gladesville; Region was: , now: new south wales; Post Code was: SL9 8ED, now: 2111; Country was: , now: australia 1 Buy now
22 Jul 2009 accounts Annual Accounts 16 Buy now
29 Oct 2008 annual-return Return made up to 18/10/08; full list of members 5 Buy now
28 Aug 2008 accounts Annual Accounts 16 Buy now
31 Jul 2008 accounts Accounting reference date shortened from 31/10/2007 to 31/08/2007 1 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from 93-95 gloucester place london W1U 6JQ 1 Buy now
20 May 2008 officers Appointment Terminated Secretary timothy godwin 1 Buy now
20 May 2008 officers Secretary appointed jordan company secretaries LIMITED 2 Buy now
25 Jan 2008 annual-return Return made up to 18/10/07; full list of members 7 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
22 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
22 Nov 2006 officers New director appointed 4 Buy now
22 Nov 2006 capital Ad 14/11/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
22 Nov 2006 officers Secretary resigned 1 Buy now
22 Nov 2006 address Registered office changed on 22/11/06 from: 7 spencer parade northampton northamptonshire NN1 5AB 1 Buy now
18 Oct 2006 officers Secretary resigned 1 Buy now
18 Oct 2006 incorporation Incorporation Company 17 Buy now