Eyelynx Limited

DataGardener
dissolved
Unknown

Eyelynx Limited

08129237Private Limited With Share Capital

C/O Cg & Co Greg'S Building, 1 Booth Street, Manchester, M24DU
Incorporated

04/07/2012

Company Age

13 years

Directors

4

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Eyelynx Limited (08129237) is a private limited with share capital incorporated on 04/07/2012 (13 years old) and registered in manchester, M24DU. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Unknown
Incorporated 04/07/2012
M24DU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:11-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2020
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:22-07-2020
Liquidation Miscellaneous
Category:Insolvency
Date:16-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2019
Resolution
Category:Resolution
Date:14-05-2019
Resolution
Category:Resolution
Date:14-05-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:04-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-08-2013
Incorporation Company
Category:Incorporation
Date:04-07-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeaudited abridged
Due Date30/09/2018
Filing Date28/09/2017
Latest Accounts31/12/2016

Trading Addresses

Trident Court One Oakcroft Road, Chessington, Surrey, KT91RH
C/O Cg & Co Greg'S Building, 1 Booth Street, Manchester, Greater Manchester M2 4Du, M24DURegistered

Contact

C/O Cg & Co Greg'S Building, 1 Booth Street, Manchester, M24DU