Advanced company searchLink opens in new window

1 EASYCALL (UK) LTD

Company number 06961311

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 TM01 Termination of appointment of Cheryl Watson as a director on 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
28 Dec 2016 CONNOT Change of name notice
22 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
03 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
10 Sep 2015 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 10 September 2015
02 Sep 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
16 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
29 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
08 May 2013 AA Accounts for a dormant company made up to 31 July 2012
15 Jan 2013 AP01 Appointment of Cheryl Watson as a director
15 Oct 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Mr John Graham Dodding on 21 September 2012
15 Oct 2012 AD01 Registered office address changed from Unit 21 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD United Kingdom on 15 October 2012
07 Jun 2012 CERTNM Company name changed green frag LIMITED\certificate issued on 07/06/12
  • CONNOT ‐
23 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-09
16 Nov 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from Unit 19 Ip City 1 Bath Street Ipswich Sufflok IP2 8SD England on 16 November 2011