AWAITING EYES FOUNDATION

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1711 December 2017 APPLICATION FOR STRIKING-OFF

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

14/03/1714 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/05/1628 May 2016 28/04/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/05/158 May 2015 28/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 28/04/14 NO MEMBER LIST

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 292 WEST GREEN ROAD LONDON N15 3QR ENGLAND

View Document

22/05/1322 May 2013 28/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 28/04/12 NO MEMBER LIST

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1130 April 2011 28/04/11 NO MEMBER LIST

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR HONGYING HUO

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 292 WEST GREEN ROAD LONDON N15 3QR ENGLAND

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF QAIS MALIK / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTAQ AHMED MALIK / 01/10/2009

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR HONGYING HUO

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 83 STATION CRESCENT SOUTH TOTTENHAM LONDON N15 5BG

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 292 WEST GREEN ROAD LONDON N15 3QR ENGLAND

View Document

12/05/1012 May 2010 28/04/10 NO MEMBER LIST

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTAQ AHMED MALIK / 28/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF QAIS MALIK / 28/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HONGYING HUO / 28/04/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR REYAZ MALIK

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY MOHAMMAD MALIK

View Document

18/11/0818 November 2008 SECRETARY APPOINTED MR ASIF QAIS MALIK

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR ASIF QAIS MALIK

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company