EYEFORTRANSPORT LIMITED

09823962
7-9 FASHION STREET LONDON UNITED KINGDOM E1 6PX

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 capital Statement of capital (Section 108) 3 Buy now
10 Aug 2020 insolvency Solvency Statement dated 20/07/20 1 Buy now
10 Aug 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Aug 2020 resolution Resolution 1 Buy now
02 Jul 2020 mortgage Statement of satisfaction of a charge 4 Buy now
07 Feb 2020 miscellaneous Second filing of Confirmation Statement dated 13/10/2017 6 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 officers Appointment of director (Mr Wayne David Rowell) 2 Buy now
14 Oct 2019 officers Appointment of director (Ms Kimberley Major) 2 Buy now
10 Oct 2019 officers Termination of appointment of director (Mary Teresa Ambler) 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Piers Latimer) 1 Buy now
10 Oct 2019 officers Appointment of director (Mr Matthew Bryan Keen) 2 Buy now
08 Oct 2019 accounts Annual Accounts 21 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement 5 Buy now
30 Sep 2018 accounts Annual Accounts 16 Buy now
20 Sep 2018 resolution Resolution 10 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2018 mortgage Registration of a charge 12 Buy now
30 Aug 2018 officers Termination of appointment of director (Louise Gunstone) 1 Buy now
30 Aug 2018 officers Termination of appointment of director (John Charles Bodenham) 1 Buy now
30 Aug 2018 officers Termination of appointment of director (Guy Henry Grant) 1 Buy now
17 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jul 2017 accounts Annual Accounts 15 Buy now
27 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 May 2017 mortgage Registration of a charge 33 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2016 officers Appointment of director (Mr Piers Latimer) 3 Buy now
06 Jan 2016 officers Appointment of director (Mr John Charles Bodenham) 3 Buy now
06 Jan 2016 officers Appointment of director (Ms Mary Teresa Ambler) 3 Buy now
06 Jan 2016 officers Appointment of director (Louise Gunstone) 3 Buy now
14 Oct 2015 incorporation Incorporation Company 31 Buy now