ITALIAN EYE LIMITED
Status | DISSOLVED |
Company No. | 07674809 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Mar 2018 |
Years | 6 years, 2 months, 23 days |
SUMMARY
ITALIAN EYE LIMITED is an dissolved private limited company with number 07674809. It was incorporated 12 years, 11 months, 9 days ago, on 20 June 2011 and it was dissolved 6 years, 2 months, 23 days ago, on 06 March 2018. The company address is Duru House Duru House, London, E1 1RD, England.
Company Fillings
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Akbar
Termination date: 2017-11-28
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Riaz
Termination date: 2017-08-18
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Old address: 38 Unit 9 Byng Street London E14 8GF England
Change date: 2017-07-07
New address: PO Box Mu Duru House 101 Commercial Road London E1 1rd
Documents
Change account reference date company previous shortened
Date: 29 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-09-29
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-04
New address: 38 Unit 9 Byng Street London E14 8GF
Old address: Ermine St S Papworth Everard Cambridge CB23 3PB England
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-06
Officer name: Mr Ali Akbar
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sakilullah Sheriff Fazalullah Sheriff
Appointment date: 2017-03-06
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-13
Old address: 10 Upper Tachbrook Street Ground Floor Subway London SW1V 1SH
New address: Ermine St S Papworth Everard Cambridge CB23 3PB
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous extended
Date: 30 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type dormant
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change of name notice
Date: 27 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2014
Action Date: 18 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-18
Charge number: 076748090001
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type dormant
Date: 23 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type dormant
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Some Companies
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11337808 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER,LONDON,N17 9QU
Number: | 11209942 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESCAPE: COMMUNITY ART IN ACTION
THE OLD SLAUGHTERHOUSE,STRATFORD-UPON-AVON,CV37 6EE
Number: | 04441388 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
APPLEDRAM BARNS,CHICHESTER,PO20 7EQ
Number: | 04980994 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PINTAIL DRIVE,SITTINGBOURNE,ME9 8QW
Number: | 11060439 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE COMPANY (BUILDING) LIMITED
32 STEPPINGLEY ROAD,BEDFORD,MK45 1AJ
Number: | 07752657 |
Status: | ACTIVE |
Category: | Private Limited Company |