EYETEE TECH LIMITED

8 Chapel Street, Belper, DE56 1AR, Derbyshire, United Kingdom
StatusDISSOLVED
Company No.07928005
CategoryPrivate Limited Company
Incorporated30 Jan 2012
Age12 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 7 days

SUMMARY

EYETEE TECH LIMITED is an dissolved private limited company with number 07928005. It was incorporated 12 years, 3 months, 10 days ago, on 30 January 2012 and it was dissolved 2 years, 6 months, 7 days ago, on 02 November 2021. The company address is 8 Chapel Street, Belper, DE56 1AR, Derbyshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric O'connor

Termination date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-28

New address: 8 Chapel Street Belper Derbyshire DE56 1AR

Old address: Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Donaldson-Cass

Termination date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-27

Psc name: Robert Cowlishaw

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

New address: Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ

Change date: 2017-05-17

Old address: C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England

Change date: 2013-09-18

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric O'connor

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Old address: 36 Market Place Belper Derbyshire DE56 1FZ England

Change date: 2013-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: Suite 11 Riverside Business Centre Foundry Lane Milford Belper Derbyshire DE56 0RN England

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-31

Old address: 67a King Street Belper Derbyshire DE56 1QA England

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Walsh

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Cowlishaw

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Cowlishaw

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Walsh

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Donaldson-Cass

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Cowlishaw

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: AD01

Old address: 67 King Street Belper Derbyshire DE56 1QA England

Change date: 2012-01-30

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cowlishaw

Documents

View document PDF

Incorporation company

Date: 30 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADY 247 LOGISTICS LTD

25 BLAKE ROAD,CORBY,NN18 9LL

Number:10067732
Status:ACTIVE
Category:Private Limited Company

ALL COVERED OCCASIONS LIMITED

87 ABBOTSHAM ROAD,BIDEFORD,EX39 3AQ

Number:07975787
Status:ACTIVE
Category:Private Limited Company

BMT HOLDINGS LIMITED

40 BATTERY ROAD,GREAT YARMOUTH,NR30 3NN

Number:11292565
Status:ACTIVE
Category:Private Limited Company

C.C.S. (HIRE) LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:04237812
Status:ACTIVE
Category:Private Limited Company

CLEARWATER CARBON CAPTURE LTD

2A WITHAM ROAD,ROMFORD,RM2 5XB

Number:08375293
Status:ACTIVE
Category:Private Limited Company

PAREXEL INTERNATIONAL HOLDING UK LIMITED

HART HOUSE,BASINGSTOKE,RG24 9PU

Number:06609730
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