CROWBOROUGH OPTICS LIMITED

8 Yew Tree Road 8 Yew Tree Road, Tunbridge Wells, TN4 0BA, England
StatusDISSOLVED
Company No.07053090
CategoryPrivate Limited Company
Incorporated22 Oct 2009
Age14 years, 7 months
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 26 days

SUMMARY

CROWBOROUGH OPTICS LIMITED is an dissolved private limited company with number 07053090. It was incorporated 14 years, 7 months ago, on 22 October 2009 and it was dissolved 2 years, 26 days ago, on 26 April 2022. The company address is 8 Yew Tree Road 8 Yew Tree Road, Tunbridge Wells, TN4 0BA, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-21

Psc name: Mr Matthew John Smee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

New address: 8 Yew Tree Road the Old Surgery Tunbridge Wells TN4 0BA

Old address: Crowborough Opticians Hazelwood House Croft Rd Crowborough TN6 1DL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-08

Old address: 8 Yew Tree Road Tunbridge Wells TN4 0BA England

New address: Crowborough Opticians Hazelwood House Croft Rd Crowborough TN6 1DL

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Maria Harhanti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

New address: 8 Yew Tree Road Tunbridge Wells TN4 0BA

Change date: 2020-11-16

Old address: 1 Croft Road Crowborough TN6 1DL England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Harhanti

Appointment date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Harhanti

Cessation date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Maria Harhanti

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Maria Harhanti

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Harhanti

Termination date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Old address: The Old Surgery 8 Yew Tree Road Tunbridge Wells Kent TN4 0BA England

New address: 1 Croft Road Crowborough TN6 1DL

Change date: 2020-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: 134 London Road Southborough Tunbridge Wells Kent TN4 0PL

Change date: 2019-04-02

New address: The Old Surgery 8 Yew Tree Road Tunbridge Wells Kent TN4 0BA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Harhanti

Change date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Mr Matthew Smee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Matthew Smee

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mrs Maria Harhanti

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Harhamti

Change date: 2009-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Old address: . 134 London Road Southborough Tunbridge Wells TN4 0PL England

Change date: 2009-10-23

Documents

View document PDF

Incorporation company

Date: 22 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & C BUILDERS SOUTH WALES LIMITED

5 SCHOOL STREET,NEW TREDEGAR,NP24 6JH

Number:10877501
Status:ACTIVE
Category:Private Limited Company

A TO Z MORTGAGES LTD

ELIZABETH HOUSE 13-19,LEEDS,LS1 2TW

Number:04533568
Status:ACTIVE
Category:Private Limited Company

AMC MARKETING CONSULTANTS LIMITED

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11192786
Status:ACTIVE
Category:Private Limited Company

CHANGES HAIR STUDIO LTD

23 COTTINGHAM WAY,THRAPSTON,NN14 4PL

Number:08461908
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 227 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08293565
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MINIAD LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11555127
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source