EYESURGE LONDON LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Return of final meeting in a creditors' voluntary winding up |
11/03/2511 March 2025 | Liquidators' statement of receipts and payments to 2025-01-17 |
30/09/2430 September 2024 | Notice to Registrar of Companies of Notice of disclaimer |
30/01/2430 January 2024 | Resolutions |
30/01/2430 January 2024 | Resolutions |
30/01/2430 January 2024 | Statement of affairs |
26/01/2426 January 2024 | Appointment of a voluntary liquidator |
24/01/2424 January 2024 | Registered office address changed from Unit 4a, Trinity House 383 Kensington High Street London W14 8QA England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-01-24 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
07/06/237 June 2023 | Confirmation statement made on 2023-06-05 with updates |
13/10/2213 October 2022 | Amended total exemption full accounts made up to 2020-06-30 |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-05 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 383 KENSINGTON HIGH STREET LONDON W14 8QA ENGLAND |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
06/06/206 June 2020 | PSC'S CHANGE OF PARTICULARS / MUHAMED BASHAR BIZRAH / 05/06/2020 |
26/02/2026 February 2020 | COMPANY NAME CHANGED BEYOND MED CENTRE LTD CERTIFICATE ISSUED ON 26/02/20 |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR MUHAMED ASEM BIZRAH |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MUHAMED BIZRAH |
16/08/1916 August 2019 | DIRECTOR APPOINTED MISS LUBNA BIZRAH |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 3 SHORTLANDS FOURTH FLOOR LONDON W6 8DA ENGLAND |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
12/06/1912 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | FIRST GAZETTE |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 3 ADAM & EVE MEWS LONDON W8 6UG UNITED KINGDOM |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 3 SHORTLANDS 3 SHORTLANDS FOURTH FLOOR LONDON W6 8DA ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
10/01/1810 January 2018 | DIRECTOR APPOINTED MR MUHAMED ASEM BIZRAH |
06/06/176 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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