- Company Overview for EASYCOPIERS RENTALS LIMITED (06810312)
- Filing history for EASYCOPIERS RENTALS LIMITED (06810312)
- People for EASYCOPIERS RENTALS LIMITED (06810312)
- More for EASYCOPIERS RENTALS LIMITED (06810312)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2012 | DS01 | Application to strike the company off the register | |
09 Feb 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
09 Feb 2012 | AD01 | Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG on 9 February 2012 | |
04 Feb 2011 | AR01 |
Annual return made up to 4 February 2011 with full list of shareholders
Statement of capital on 2011-02-04
|
|
19 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Samantha Rogers on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Adam Hilson Macintyre on 11 February 2010 | |
27 Aug 2009 | 288a | Director and secretary appointed samantha dawn rogers | |
23 Apr 2009 | 288a | Director appointed adam hilson macintyre | |
13 Feb 2009 | 288b | Appointment Terminated Secretary camco solutions LIMITED | |
13 Feb 2009 | 288b | Appointment Terminated Director john sutton | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from unit 18 greenwich centre business park 53 norman road london SE10 9QF | |
04 Feb 2009 | NEWINC | Incorporation |