SAM EYE CARE LIMITED

1 Furzeground Way C/O Csm Technologies Lakeside House 1 Furzeground Way C/O Csm Technologies Lakeside House, Uxbridge, UB11 1BD, England
StatusDISSOLVED
Company No.09522669
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 6 months, 23 days

SUMMARY

SAM EYE CARE LIMITED is an dissolved private limited company with number 09522669. It was incorporated 9 years, 3 months, 27 days ago, on 01 April 2015 and it was dissolved 3 years, 6 months, 23 days ago, on 05 January 2021. The company address is 1 Furzeground Way C/O Csm Technologies Lakeside House 1 Furzeground Way C/O Csm Technologies Lakeside House, Uxbridge, UB11 1BD, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tanvi Sambare

Appointment date: 2017-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

Old address: , 3C Wald Avenue, Manchester, M14 6TW

New address: PO Box BT18 9BX 1 Furzeground Way C/O Csm Technologies Lakeside House Stockley Park Uxbridge UB11 1BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

Old address: , Flat No 55 the Grafton Grafton Street, Manchester, Lancashire, M13 9NU

New address: PO Box BT18 9BX 1 Furzeground Way C/O Csm Technologies Lakeside House Stockley Park Uxbridge UB11 1BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-07

Old address: , C/O Tanvi Sambare, Room No 50a the Grafton Grafton Street, Manchester, M13 9NU, United Kingdom

New address: PO Box BT18 9BX 1 Furzeground Way C/O Csm Technologies Lakeside House Stockley Park Uxbridge UB11 1BD

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-05

Officer name: Ms Chitra Sambare

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2017

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Administrative restoration company

Date: 07 Jun 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanvi Sambare

Termination date: 2015-04-24

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR SERBIA A.D. BEOGRAD

12 JURIJA GAGARINA,NOVI BEOGRAD,

Number:FC004525
Status:ACTIVE
Category:Other company type

BRADSHAW PARTNERS LIMITED

PERIO MILL,PETERBOROUGH,PE8 5HU

Number:07112335
Status:ACTIVE
Category:Private Limited Company

BREARLEY FORGE MANAGEMENT COMPANY LIMITED

THE WORKSTATION,SHEFFIELD,S1 2BX

Number:08637741
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:09966848
Status:ACTIVE
Category:Private Limited Company

MERCIA CASE MANAGEMENT LTD

SANDHAMPTON SCHOOL LANE,STOURPORT ON SEVERN,DY13 0RH

Number:07150101
Status:ACTIVE
Category:Private Limited Company

SHIREHILL PROPERTIES LIMITED

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:03212876
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