EYE 4 MONEY LTD

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester, United Kingdom
StatusDISSOLVED
Company No.07238003
CategoryPrivate Limited Company
Incorporated28 Apr 2010
Age14 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution12 May 2020
Years4 years, 1 month, 8 days

SUMMARY

EYE 4 MONEY LTD is an dissolved private limited company with number 07238003. It was incorporated 14 years, 1 month, 22 days ago, on 28 April 2010 and it was dissolved 4 years, 1 month, 8 days ago, on 12 May 2020. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 12 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2019

Action Date: 07 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2018

Action Date: 07 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 st. John Street London EC1V 4PW

Change date: 2016-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-09

New date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Reed

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 09 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2012

Action Date: 09 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-09

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2012

Action Date: 01 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-01

Old address: Fellview House 9 Linden Fold Elswick Preston PR4 3YF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2012

Action Date: 04 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-04

Officer name: Mr. Mark Jason Reed

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Keeley

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2011

Action Date: 14 Sep 2011

Category: Address

Type: AD01

Old address: Higham Grange Higham Side Road Inskip Preston Lancashire PR4 0TF England

Change date: 2011-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Incorporation company

Date: 28 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKRAM BROTHERS LTD

3A HILLCREST ROAD 3A,BIGGINHILL,TN16 3UA

Number:11749455
Status:ACTIVE
Category:Private Limited Company

APR CONSTRUCTION LIMITED

27 OAK TREE LANE,ALCESTER,B49 5LH

Number:07574663
Status:ACTIVE
Category:Private Limited Company

FSPD DEVELOPMENTS LTD

19 THE QUAY,ELLON,AB41 6DA

Number:SC500435
Status:ACTIVE
Category:Private Limited Company

MARKET ME ONLINE LTD

6-8 YARM ROAD,STOCKTON-ON-TEES,TS18 3NA

Number:10242458
Status:ACTIVE
Category:Private Limited Company

PIONEER MARINE CHARTERS LIMITED

WOODLAWN 1 HIGH STREET,HORSHAM,RH13 8HR

Number:10577117
Status:ACTIVE
Category:Private Limited Company

SAMFRY LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:06710508
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