Advanced company searchLink opens in new window

INTERACTIVE EYEWEAR TECHNOLOGIES LIMITED

Company number 06130741

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)
04 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 AD01 Registered office address changed from 4 Pound Close Tarrington Hereford HR1 4AZ England to Whitfield Court Glewstone Ross-on-Wye HR9 6AS on 24 January 2019
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2019 AA Accounts for a dormant company made up to 31 August 2017
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
21 Feb 2018 PSC07 Cessation of Andrew James Mence as a person with significant control on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Andrew James Mence as a director on 21 February 2018
03 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
15 Aug 2016 ANNOTATION Rectified the form TM01 was removed from the public register on 27/09/2016 as it was factually inaccurate or was derived from something factually inaccurate.
12 Aug 2016 ANNOTATION Rectified the form AP01 was removed from the public register on 27/09/2016 as it was factually inaccurate or was derived from something factually inaccurate.
30 May 2016 AA Accounts for a dormant company made up to 31 August 2015
30 May 2016 AP01 Appointment of Mr Andrew James Mence as a director on 30 May 2016
30 May 2016 TM01 Termination of appointment of Andrea Davies as a director on 30 May 2016
16 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 110
16 Mar 2016 AD02 Register inspection address has been changed from 5 West Mills Newbury Berkshire RG14 5HG United Kingdom to 4 Pound Close Tarrington Hereford HR1 4AZ
28 Oct 2015 AP01 Appointment of Ms Andrea Davies as a director on 1 October 2015
28 Oct 2015 TM01 Termination of appointment of Frank Joseph as a director on 1 October 2015
14 May 2015 AA Accounts for a dormant company made up to 31 August 2014
14 May 2015 AD01 Registered office address changed from 1 Walton Close Newport Gwent NP19 9QW to 4 Pound Close Tarrington Hereford HR1 4AZ on 14 May 2015
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 110
11 Dec 2014 AD01 Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to 1 Walton Close Newport Gwent NP19 9QW on 11 December 2014