- Company Overview for EASYTIP ENVIRONMENTAL LIMITED (06989545)
- Filing history for EASYTIP ENVIRONMENTAL LIMITED (06989545)
- People for EASYTIP ENVIRONMENTAL LIMITED (06989545)
- More for EASYTIP ENVIRONMENTAL LIMITED (06989545)
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) |
---|---|---|---|
12 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2012 | AD01 | Registered office address changed from 37 Mackie Avenue Patcham Brighton East Sussex BN1 8RB United Kingdom on 4 September 2012 | |
04 Sep 2012 | TM02 | Termination of appointment of Roxanne Elouise May as a secretary on 1 July 2012 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2011 | AR01 |
Annual return made up to 12 August 2011 with full list of shareholders
Statement of capital on 2011-09-14
|
|
14 Sep 2011 | CH01 | Director's details changed for Mr Jason James Gargan on 12 August 2011 | |
14 Sep 2011 | CH03 | Secretary's details changed for Miss Roxanne May on 12 August 2011 | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
12 Aug 2009 | NEWINC | Incorporation |