EYES ON THE PIES MEDIA LTD
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 05/09/235 September 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2228 November 2022 | Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England to 20 Burton Close Darwen BB3 2UQ on 2022-11-28 |
| 23/11/2223 November 2022 | Termination of appointment of John Dwan as a secretary on 2022-11-23 |
| 23/11/2223 November 2022 | Appointment of Mr Kane Paul Dunn-Thomas as a director on 2022-11-23 |
| 23/11/2223 November 2022 | Appointment of Mr Kane Paul Dunn-Thomas as a secretary on 2022-11-23 |
| 23/11/2223 November 2022 | Elect to keep the directors' register information on the public register |
| 23/11/2223 November 2022 | Notification of Kane Paul Dunn-Thomas as a person with significant control on 2022-11-23 |
| 23/11/2223 November 2022 | Cessation of John Dwan as a person with significant control on 2022-11-23 |
| 23/11/2223 November 2022 | Termination of appointment of John Bernard Dwan as a director on 2022-11-23 |
| 02/11/222 November 2022 | Registered office address changed from 5 Southlands Avenue Salford M30 7GL England to 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX on 2022-11-02 |
| 17/10/2217 October 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-06-30 |
| 05/08/215 August 2021 | Termination of appointment of Kane Paul Dunn-Thomas as a director on 2021-07-30 |
| 05/08/215 August 2021 | Notification of John Dwan as a person with significant control on 2021-07-30 |
| 30/07/2130 July 2021 | Cessation of Kane Paul Dunn-Thomas as a person with significant control on 2021-07-29 |
| 30/07/2130 July 2021 | Appointment of Mr John Bernard Dwan as a director on 2021-07-29 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/08/2021 August 2020 | SECRETARY APPOINTED MR JOHN DWAN |
| 21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 9 HUNTINGDON HOUSE PRINCESS STREET BOLTON BL1 1EJ ENGLAND |
| 09/06/209 June 2020 | 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