- Company Overview for EASYQUOTE LIMITED (04022789)
- Filing history for EASYQUOTE LIMITED (04022789)
- People for EASYQUOTE LIMITED (04022789)
- More for EASYQUOTE LIMITED (04022789)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2014 | DS01 | Application to strike the company off the register | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
20 Jun 2014 | TM01 | Termination of appointment of Rizwan Akram as a director on 19 June 2014 | |
19 Jun 2014 | AP01 | Appointment of Mr Mohammed Azam as a director on 19 June 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of Mohammed Azam as a director on 9 April 2014 | |
09 Apr 2014 | AP01 | Appointment of Mr Rizwan Akram as a director on 9 April 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jan 2014 | AD01 | Registered office address changed from 131 Lomax Street Rochdale Lancashire OL12 0JR on 2 January 2014 | |
10 Sep 2013 | TM01 | Termination of appointment of Robina Nazar as a director on 1 September 2013 | |
06 Sep 2013 | AP01 | Appointment of Mr Mohammed Azam as a director on 1 September 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
15 Jul 2013 | AD01 | Registered office address changed from Studio 12 Imex Business Park Hamilton Road Longsight Manchester Lancashire M13 0PD on 15 July 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Osama Yaseen as a director on 17 June 2013 | |
24 Jun 2013 | AP01 | Appointment of Mrs Robina Nazar as a director on 17 June 2013 | |
10 May 2013 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
10 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 May 2013 | RT01 | Administrative restoration application | |
05 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from , 192 Kingsway, Burnage Manchester, M19 1DB on 18 August 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders |