- Company Overview for EAZY PRINTING LIMITED (05517340)
- Filing history for EAZY PRINTING LIMITED (05517340)
- People for EAZY PRINTING LIMITED (05517340)
- Charges for EAZY PRINTING LIMITED (05517340)
- Insolvency for EAZY PRINTING LIMITED (05517340)
- Registers for EAZY PRINTING LIMITED (05517340)
- More for EAZY PRINTING LIMITED (05517340)
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) |
---|---|---|---|
05 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2024 | |
09 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
05 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2023 | |
03 May 2023 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 3 May 2023 | |
17 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2022 | |
11 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 16 September 2021 | |
18 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020 | |
14 Nov 2020 | AD01 | Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 14 November 2020 | |
27 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2020 | LIQ02 | Statement of affairs | |
29 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
29 Jul 2020 | TM01 | Termination of appointment of Paul George Serellis as a director on 20 January 2020 | |
20 Jul 2020 | MR01 | Registration of charge 055173400001, created on 17 July 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
31 Jul 2017 | AD03 | Register(s) moved to registered inspection location Unit 6 City Grove Trading Estate Eastleigh SO50 4ET | |
31 Jul 2017 | AD02 | Register inspection address has been changed to Unit 6 City Grove Trading Estate Eastleigh SO50 4ET |