Advanced company searchLink opens in new window

EASI HOLDINGS LIMITED

Company number 06450896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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