EYE GUIDE MC LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
16/05/2416 May 2024 | Termination of appointment of Christopher Mcdonough as a director on 2024-05-16 |
16/05/2416 May 2024 | Registered office address changed from 39/41 Market Place Long Sutton Spalding Lincolnshire PE12 9JA United Kingdom to 32 the Crescent Spalding PE11 1AF on 2024-05-16 |
16/05/2416 May 2024 | Termination of appointment of Sandra Victoria Worts as a director on 2024-05-16 |
16/05/2416 May 2024 | Termination of appointment of Sandra Louise Mcdonough as a director on 2024-05-16 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-29 with updates |
24/03/2324 March 2023 | Resolutions |
24/03/2324 March 2023 | Resolutions |
21/03/2321 March 2023 | Memorandum and Articles of Association |
21/03/2321 March 2023 | Resolutions |
21/03/2321 March 2023 | Resolutions |
21/03/2321 March 2023 | Resolutions |
16/03/2316 March 2023 | Change of details for Mr Christopher Francis Mcdonough as a person with significant control on 2023-03-14 |
16/03/2316 March 2023 | Statement of capital following an allotment of shares on 2023-03-14 |
16/03/2316 March 2023 | Cessation of Sandra Louise Mcdonough as a person with significant control on 2023-03-14 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-09-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-03-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/02/2215 February 2022 | Termination of appointment of Ann Saunders as a director on 2022-02-03 |
29/11/2129 November 2021 | Registration of charge 122008710001, created on 2021-11-23 |
10/10/2110 October 2021 | Confirmation statement made on 2021-09-21 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/05/2127 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES |
05/02/215 February 2021 | DIRECTOR APPOINTED MRS ANN SAUNDERS |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/09/2024 September 2020 | DIRECTOR APPOINTED MRS SANDRA LOUISE MCDONOUGH |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCDONOUGH / 20/06/2020 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS SANDRA LOUISE MCDONOUGH / 20/06/2020 |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SANDRA MCDONOUGH |
10/03/2010 March 2020 | DIRECTOR APPOINTED MRS SANDRA VICTORIA WORTS |
11/09/1911 September 2019 | 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