EYE-R CONSULTING LTD.
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | Application to strike the company off the register |
17/01/2317 January 2023 | Micro company accounts made up to 2021-12-31 |
18/10/2218 October 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
28/09/2228 September 2022 | Previous accounting period extended from 2022-02-26 to 2022-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-02-27 |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20 |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN IYER / 26/09/2018 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN IYER / 26/09/2018 |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
24/02/2024 February 2020 | SECRETARY APPOINTED MS KATARZYNA BANACH |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18 |
22/11/1822 November 2018 | PREVSHO FROM 27/02/2018 TO 26/02/2018 |
11/11/1811 November 2018 | REGISTERED OFFICE CHANGED ON 11/11/2018 FROM LAVENHAM COURT FLAT 3 BEAUCHAMP ROAD LONDON SW11 1LS ENGLAND |
25/09/1825 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROUN ATMARAM IYER |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM FLAT 5 114 WORPLE ROAD WIMBLEDON LONDON SW19 4JB |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
27/02/1827 February 2018 | Annual accounts for year ending 27 Feb 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17 |
28/11/1728 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
16/11/1716 November 2017 | COMPANY RESTORED ON 16/11/2017 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 45A ASKEW CRESCENT LONDON W12 9DN |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
10/10/1710 October 2017 | STRUCK OFF AND DISSOLVED |
25/07/1725 July 2017 | FIRST GAZETTE |
27/02/1727 February 2017 | Annual accounts for year ending 27 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
07/10/167 October 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
09/08/169 August 2016 | FIRST GAZETTE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/06/1510 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/06/142 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/07/134 July 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
18/10/1218 October 2012 | COMPANY NAME CHANGED EYE-HR CONSULTING LTD CERTIFICATE ISSUED ON 18/10/12 |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 11 CHANCELLORS STREET HAMMERSMITH W6 9RN |
19/06/1219 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN IYER / 07/11/2011 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN LYER / 24/05/2011 |
01/06/111 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
31/05/1131 May 2011 | SAIL ADDRESS CREATED |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN LYER / 05/05/2010 |
11/06/1011 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/05/099 May 2009 | APPOINTMENT TERMINATED SECRETARY HAYLEY WELGUS |
09/05/099 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 155 INNES GARDENS PUTNEY LONDON SW15 3AE |
14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM TAXASSIST ACCOUNTANTS 17-21 WYFOLD ROAD LONDON SW6 6SE |
29/02/0829 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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