- Company Overview for EASI HOLDINGS LIMITED (06450896)
- Filing history for EASI HOLDINGS LIMITED (06450896)
- People for EASI HOLDINGS LIMITED (06450896)
- Charges for EASI HOLDINGS LIMITED (06450896)
- More for EASI HOLDINGS LIMITED (06450896)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2021 | DS01 | Application to strike the company off the register | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
09 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
09 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
09 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
09 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
14 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
08 Jul 2020 | TM01 | Termination of appointment of David Charles Jones as a director on 1 July 2020 | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
23 Dec 2019 | CH01 | Director's details changed for Mr David Charles Jones on 23 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
16 May 2019 | TM01 | Termination of appointment of Michael Andrew Bruce as a director on 3 May 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
08 Aug 2018 | AP01 | Appointment of Mr Neil Thornton as a director on 26 July 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Michael Andrew Bruce as a director on 26 July 2018 | |
08 Aug 2018 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 July 2018 | |
08 Aug 2018 | TM02 | Termination of appointment of David Charles Jones as a secretary on 26 July 2018 | |
08 Aug 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
08 Aug 2018 | AD01 | Registered office address changed from 57-59 Saltergate Chesterfield Derbyshire SW40 1UL to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 8 August 2018 | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 31 January 2018 |