MJS EYECARE LIMITED
Status | DISSOLVED |
Company No. | 08263948 |
Category | Private Limited Company |
Incorporated | 23 Oct 2012 |
Age | 11 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2021 |
Years | 2 years, 7 months, 20 days |
SUMMARY
MJS EYECARE LIMITED is an dissolved private limited company with number 08263948. It was incorporated 11 years, 6 months, 6 days ago, on 23 October 2012 and it was dissolved 2 years, 7 months, 20 days ago, on 09 September 2021. The company address is 1 Beasleys Yard 1 Beasleys Yard, Uxbridge, UB8 1JT, Middlesex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 19 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Old address: 3 Hampden Avenue Beckenham BR3 4HA England
New address: 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT
Change date: 2020-06-10
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company current extended
Date: 25 Nov 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
New date: 2019-11-30
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mrs Meera Mitesh Patel
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-03
New address: 3 Hampden Avenue Beckenham BR3 4HA
Old address: 37 Florida Road Thornton Heath, Surrey, CR7 8EY
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 26 Apr 2015
Action Date: 26 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-26
Officer name: Miss Meera Shah
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Some Companies
CTECH NETWORK SERVICES LIMITED
22 EVENSYDE,WATFORD,WD18 8WQ
Number: | 04079589 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE,SLOUGH,SL3 7RS
Number: | 09832401 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MANITOBA AVENUE,ELGIN,IV30 6RA
Number: | SC468006 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROSELEY AVENUE,WARRINGTON,WA3 4HH
Number: | 04538669 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP
Number: | SC399150 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEW HOUSE,LONDON,EC1N 8JY
Number: | 10222867 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |