ELITE EYECARE LTD

182 Kettering Road, Northampton, NN1 4BH, Northamptonshire, England
StatusDISSOLVED
Company No.08192290
CategoryPrivate Limited Company
Incorporated28 Aug 2012
Age11 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 21 days

SUMMARY

ELITE EYECARE LTD is an dissolved private limited company with number 08192290. It was incorporated 11 years, 8 months, 19 days ago, on 28 August 2012 and it was dissolved 4 months, 21 days ago, on 26 December 2023. The company address is 182 Kettering Road, Northampton, NN1 4BH, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Afsana Begum

Termination date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-19

Officer name: Mrs Afsana Begum

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-19

Officer name: Abdullah Shahin Khalique

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Mr Abdullah Shahin Khalique

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digiworld (uk) LTD\certificate issued on 20/10/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

New address: 182 Kettering Road Northampton Northamptonshire NN1 4BH

Old address: 42 Liddington Way Kingsthorpe Northampton NN2 8DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rabia Begum

Change date: 2012-08-29

Documents

View document PDF

Incorporation company

Date: 28 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRAPHARM

1 FRANCIS CRICK AVENUE,CAMBRIDGE,CB2 0AA

Number:00519037
Status:ACTIVE
Category:Private Unlimited Company

BATCHWORK DRINKS LTD

THE OLD RECTORY,PETERBOROUGH,PE8 5SL

Number:11904322
Status:ACTIVE
Category:Private Limited Company

CROWDIFY GLOBAL LTD

UNIT 14 CANONBURY BUSINESS CENTRE,LONDON,N1 7BJ

Number:11541245
Status:ACTIVE
Category:Private Limited Company

GRAFFITI LIMITED

UNIT D PROSPECT HOUSE,BRIGHTON,BN2 4JE

Number:06010399
Status:ACTIVE
Category:Private Limited Company

SHAPE PROPERTY LIMITED

211-213 ROTHERHAM ROAD,COVENTRY,CV6 4FL

Number:07716706
Status:ACTIVE
Category:Private Limited Company

THORPE DENTAL IMPLANT CENTRE LLP

1 OAK TREE CLOSE,YORK,YO32 5TE

Number:OC422693
Status:ACTIVE
Category:Limited Liability Partnership

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