Eye Spy Promotions Ltd was registered on 08 July 2003 and has its registered office in Milton Keynes, it's status at Companies House is "Dissolved". The business has 2 directors listed as Ruault, Victoria, Ruault, James Edward. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUAULT, James Edward | 08 July 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUAULT, Victoria | 08 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 March 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 18 June 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 May 2016 | |
DS01 - Striking off application by a company | 27 April 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AD01 - Change of registered office address | 14 October 2014 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 29 July 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
CH03 - Change of particulars for secretary | 29 July 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 26 April 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH03 - Change of particulars for secretary | 10 February 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 27 April 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 19 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 22 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2005 | |
363s - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 28 February 2004 | |
NEWINC - New incorporation documents | 08 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 February 2004 | Outstanding |
N/A |