EAGLE EYE IT SERVICES LTD

Unit 2.2 Barnwood Point Unit 2.2 Barnwood Point, Gloucester, GL4 3HX, England
StatusDISSOLVED
Company No.09421589
CategoryPrivate Limited Company
Incorporated04 Feb 2015
Age9 years, 4 months
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 21 days

SUMMARY

EAGLE EYE IT SERVICES LTD is an dissolved private limited company with number 09421589. It was incorporated 9 years, 4 months ago, on 04 February 2015 and it was dissolved 3 years, 1 month, 21 days ago, on 13 April 2021. The company address is Unit 2.2 Barnwood Point Unit 2.2 Barnwood Point, Gloucester, GL4 3HX, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Morris

Change date: 2019-02-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-04

Psc name: Mr James Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Mark Keveren

Change date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: Unit B9 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England

New address: Unit 2.2 Barnwood Point Corinium Avenue Gloucester GL4 3HX

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Andrew Mark Keveren

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 04 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRVIEW NEW HOMES (WILLOW WAY) LIMITED

50 LANCASTER ROAD,MIDDLESEX,EN2 0BY

Number:03942438
Status:ACTIVE
Category:Private Limited Company

HUNGRY HORSE COURIERS LIMITED

80 WILBERFORCE ROAD,,N4 2SR

Number:04913009
Status:ACTIVE
Category:Private Limited Company

MACELARIA HANULUI LIMITED

2C NINEVEH ROAD 2C NINEVEH ROAD,BIRMINGHAM,B21 0TU

Number:11450621
Status:ACTIVE
Category:Private Limited Company

NEU PRACTICE LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:11064808
Status:ACTIVE
Category:Private Limited Company

PUISSANCEPREMIUM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11124703
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TATO INVESTMENTS LTD

1 GAS STREET,NORTHAMPTON,NN1 1PY

Number:11231960
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