MY LITTLE EYE LIMITED
Status | DISSOLVED |
Company No. | 07127453 |
Category | Private Limited Company |
Incorporated | 16 Jan 2010 |
Age | 14 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
MY LITTLE EYE LIMITED is an dissolved private limited company with number 07127453. It was incorporated 14 years, 4 months, 19 days ago, on 16 January 2010 and it was dissolved 3 years, 7 months, 29 days ago, on 06 October 2020. The company address is 12 Alameda Road, Waterlooville, PO7 5HD, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Apr 2020
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-06
Officer name: Michelle Beech
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richard Surry
Termination date: 2020-04-06
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-06
Officer name: Daniel Lloyd Hobbs
Documents
Accounts with accounts type dormant
Date: 18 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type dormant
Date: 05 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type dormant
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Peter David Bell
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-25
New address: 12 Alameda Road Waterlooville PO7 5HD
Old address: 20 st. Dunstan's Hill London EC3R 8HL England
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-09
Old address: 34 Ascot Road Portsmouth PO3 6EY
New address: 20 st. Dunstan's Hill London EC3R 8HL
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Change person director company with change date
Date: 02 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Peter David Oliver Bell
Documents
Accounts with accounts type dormant
Date: 06 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Change person secretary company with change date
Date: 30 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Michelle Beech
Change date: 2014-06-01
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter David Oliver Bell
Change date: 2014-06-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Surry
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Lloyd Hobbs
Documents
Accounts with accounts type dormant
Date: 25 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type dormant
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type dormant
Date: 12 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Old address: 1 Oldfield Wood Maybury Hill Woking GU22 8AN England
Change date: 2011-08-26
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Some Companies
UNIT 13 THE MATCHWORKS II,LIVERPOOL,L19 2RF
Number: | 02180545 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTIMER AND SPAKE ENGINEERING LIMITED
UNITS 7-8 VANCOUVER WHARF,SOUTHAMPTON,SO19 7BN
Number: | 04891496 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-6 THE COURTYARD,CRAWLEY,RH10 6AG
Number: | 07657723 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11497082 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 COMMERCIAL ROAD,DARWEN,BB3 0DB
Number: | 00722682 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CYNDER WAY,BRISTOL,BS16 7BT
Number: | 09716361 |
Status: | ACTIVE |
Category: | Private Limited Company |