- Company Overview for EASI ANSWERS LIMITED (05357238)
- Filing history for EASI ANSWERS LIMITED (05357238)
- People for EASI ANSWERS LIMITED (05357238)
- More for EASI ANSWERS LIMITED (05357238)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
08 Jan 2013 | AP03 | Appointment of Mr Brian Malcolm Robson as a secretary | |
08 Jan 2013 | TM02 | Termination of appointment of Alistair Wood as a secretary | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
08 Feb 2011 | TM01 | Termination of appointment of David West as a director | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | CH01 | Director's details changed for David Robert West on 8 April 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mr Denis Trevor George Walker on 1 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Gerard Thompson on 1 October 2009 | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 8 February 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for David Robert West on 4 November 2009 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from c/o cmr wyvols court swallowfield reading berkshire RG7 1WY | |
01 Jun 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
20 Feb 2009 | 363a | Return made up to 08/02/09; full list of members |