EYESEDUCTIVE LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Registered office address changed from 7 Bowling Green Lane 7 Bowling Green Lane Northampton NN5 4BN United Kingdom to 48a Dunster Street Northampton NN1 3JY on 2022-02-25

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Director's details changed for Miss Crshawana Samuels on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Miss Crshawana Samoya Samuels as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Cessation of Theresa Daodu as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Theresa Daodu as a director on 2021-12-09

View Document

03/04/213 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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