- Company Overview for EASI-MOVE SOFTWARE LIMITED (02446855)
- Filing history for EASI-MOVE SOFTWARE LIMITED (02446855)
- People for EASI-MOVE SOFTWARE LIMITED (02446855)
- Charges for EASI-MOVE SOFTWARE LIMITED (02446855)
- More for EASI-MOVE SOFTWARE LIMITED (02446855)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2015 | AD01 | Registered office address changed from North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA to North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 12 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD01 | Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED to North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 9 December 2015 | |
18 Aug 2015 | AP03 | Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 | |
18 Aug 2015 | TM02 | Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 | |
31 Jul 2015 | CH03 | Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Colin Arthur Titshall as a director on 31 July 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
12 Dec 2013 | CH01 | Director's details changed for Mr Colin Arthur Titshall on 21 November 2012 | |
23 Oct 2013 | AD01 | Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED on 23 October 2013 | |
10 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
27 Dec 2012 | CH01 | Director's details changed for Mr Colin Arthur Titshall on 24 December 2012 | |
21 Nov 2012 | AP01 | Appointment of Mr Colin Arthur Titshall as a director | |
21 Nov 2012 | AP03 | Appointment of Mr Colin Arthur Titshall as a secretary | |
21 Nov 2012 | TM02 | Termination of appointment of Andrew Page as a secretary | |
21 Nov 2012 | TM01 | Termination of appointment of Paul Webber as a director | |
09 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 |