- Company Overview for OPENEASY SYSTEMS LTD (04496995)
- Filing history for OPENEASY SYSTEMS LTD (04496995)
- People for OPENEASY SYSTEMS LTD (04496995)
- More for OPENEASY SYSTEMS LTD (04496995)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2016 | DS01 | Application to strike the company off the register | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | CH01 | Director's details changed for Steven Christopher William Palmer on 30 September 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from Sylvanne Church Road Redhill Bristol BS40 5SG England to Sylvane Church Road Redhill Bristol BS40 5SG on 3 October 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from Sylvane Church Road Redhill Bristol BS40 5SG England to Sylvane Church Road Redhill Bristol BS40 5SG on 3 October 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from Sylvanne Church Road Redhill Bristol BS40 5SG England to Sylvane Church Road Redhill Bristol BS40 5SG on 3 October 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from 2 Ashford Road Redhill Bristol BS40 5TH England to Sylvane Church Road Redhill Bristol BS40 5SG on 3 October 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jul 2012 | AD01 | Registered office address changed from 4 High Street Wrington Bristol BS40 5QA England on 3 July 2012 | |
01 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Steven Christopher William Palmer on 27 July 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from cooks broad street, wrington bristol BS40 5LD | |
04 Sep 2009 | CERTNM | Company name changed automated closures LTD\certificate issued on 05/09/09 |