EYEDAK LTD
Status | DISSOLVED |
Company No. | SC454641 |
Category | Private Limited Company |
Incorporated | 17 Jul 2013 |
Age | 10 years, 10 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 23 days |
SUMMARY
EYEDAK LTD is an dissolved private limited company with number SC454641. It was incorporated 10 years, 10 months, 29 days ago, on 17 July 2013 and it was dissolved 3 years, 2 months, 23 days ago, on 23 March 2021. The company address is Edinburgh Quay Edinburgh Quay, Edinburgh, EH3 9BA.
Company Fillings
Termination secretary company with name termination date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-15
Officer name: David Hughes
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Change to a person with significant control
Date: 18 Jul 2017
Action Date: 17 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Migeul Schiaffino Tienda
Change date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Change person secretary company with change date
Date: 06 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-17
Officer name: David Hughes
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Address
Type: AD01
New address: Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA
Change date: 2015-08-06
Old address: Edinburgh Quay (C/O Saffery Champness) 133 Fountainbridge Edinburgh Lothian EH3 9BA
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-18
Officer name: Francisco Jose Hernandez Navarro
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-18
Officer name: Mr Miguel Schiaffino Tienda
Documents
Appoint person secretary company with name date
Date: 12 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Hughes
Appointment date: 2014-12-11
Documents
Termination secretary company with name termination date
Date: 12 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-11
Officer name: Louise Ellen Bankhead
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Address
Type: AD01
Old address: 10/1 Lochend Road South 1F2 Edinburgh EH7 6BP
Change date: 2014-12-12
New address: Edinburgh Quay (C/O Saffery Champness) 133 Fountainbridge Edinburgh Lothian EH3 9BA
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Capital allotment shares
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-02
Capital : 10,000 EUR
Documents
Incorporation company
Date: 17 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
COLLIEMORE BUSINESS PARK,INVERGORDON,IV18 0PG
Number: | SC426957 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14 BRENT HOUSE,DUDLEY,DY1 2LT
Number: | 11945657 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SANDYFORD PLACE,GLASGOW,G3 7NG
Number: | SC348977 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1ST FLOOR,K & B ACCOUNTANCY GROUP THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10079870 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBSON HOUSE 1ST FLOOR, 800 HIGH ROAD, TOTTENHAM,LONDON,N17 0DH
Number: | 10857042 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARLA HOUSE,LEEDS,LS10 1AB
Number: | 02670609 |
Status: | ACTIVE |
Category: | Private Limited Company |