Download leads from Nexok and grow your business. Find out more

Irish Eyes Limited

Documents

Total Documents50
Total Pages225

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off
20 September 2022First Gazette notice for compulsory strike-off
24 December 2021Total exemption full accounts made up to 31 July 2021
12 July 2021Confirmation statement made on 4 July 2021 with no updates
9 April 2021Total exemption full accounts made up to 31 July 2020
24 August 2020Confirmation statement made on 4 July 2020 with no updates
28 February 2020Total exemption full accounts made up to 31 July 2019
4 July 2019Cessation of Helen O'shaughnessy as a person with significant control on 4 July 2019
4 July 2019Confirmation statement made on 4 July 2019 with no updates
2 November 2018Total exemption full accounts made up to 31 July 2018
16 July 2018Confirmation statement made on 4 July 2018 with updates
5 March 2018Total exemption full accounts made up to 31 July 2017
18 July 2017Notification of Helen O'shaughnessy as a person with significant control on 4 July 2017
18 July 2017Notification of Helen O'shaughnessy as a person with significant control on 4 July 2017
18 July 2017Confirmation statement made on 4 July 2017 with updates
18 July 2017Confirmation statement made on 4 July 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 July 2016
23 December 2016Total exemption small company accounts made up to 31 July 2016
11 July 2016Confirmation statement made on 4 July 2016 with updates
11 July 2016Confirmation statement made on 4 July 2016 with updates
20 April 2016Total exemption small company accounts made up to 31 July 2015
20 April 2016Total exemption small company accounts made up to 31 July 2015
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
8 April 2015Total exemption small company accounts made up to 31 July 2014
8 April 2015Total exemption small company accounts made up to 31 July 2014
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
28 February 2014Total exemption small company accounts made up to 31 July 2013
28 February 2014Total exemption small company accounts made up to 31 July 2013
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
4 April 2013Total exemption small company accounts made up to 31 July 2012
4 April 2013Total exemption small company accounts made up to 31 July 2012
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
16 July 2012Appointment of Helen O'shaughnessy as a director
16 July 2012Termination of appointment of Graham Cowan as a director
16 July 2012Termination of appointment of Graham Cowan as a director
16 July 2012Appointment of Helen O'shaughnessy as a director
5 July 2011Registered office address changed from 1St Floor 143 Connaught Avenue Fronton on Sea Essex CO13 9AB United Kingdom on 5 July 2011
5 July 2011Registered office address changed from 1St Floor 143 Connaught Avenue Fronton on Sea Essex CO13 9AB United Kingdom on 5 July 2011
5 July 2011Registered office address changed from 1St Floor 143 Connaught Avenue Fronton on Sea Essex CO13 9AB United Kingdom on 5 July 2011
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing