Advanced company searchLink opens in new window

THE EYE-GALLERY LIMITED

Company number 03704591

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Dec 2018 CH01 Director's details changed for Mr Kevin Thomas Wibberley on 12 October 2018
10 Dec 2018 PSC04 Change of details for Mr Kevin Thomas Wibberley as a person with significant control on 12 October 2018
10 Dec 2018 TM02 Termination of appointment of Florence Hazel Wibberley as a secretary on 1 June 2018
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
21 Aug 2017 AA Micro company accounts made up to 31 January 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Jul 2016 SH08 Change of share class name or designation
27 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 11,000 £1 ordinary shares be subdivided as follows 6,200 £1 ord shares to "a" ordinary shares /2,400 £1 ord shares to "b" ordinary shares /2,400 £1 ord shares to "c" ordinary shares 13/06/2016
  • RES12 ‐ Resolution of varying share rights or name
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 11,000
01 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
22 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000