- Company Overview for EASYPROMO 3D LIMITED (07060264)
- Filing history for EASYPROMO 3D LIMITED (07060264)
- People for EASYPROMO 3D LIMITED (07060264)
- More for EASYPROMO 3D LIMITED (07060264)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2015 | DS01 | Application to strike the company off the register | |
31 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Aug 2013 | TM01 | Termination of appointment of Robert Bickerton as a director | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
20 Mar 2013 | AD01 | Registered office address changed from Lumsdale Mill Lower Lumsdale Matlock Derbyshire DE4 5EX England on 20 March 2013 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
21 Jun 2012 | TM01 | Termination of appointment of Steve Dawes as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Michael Tully as a director | |
03 Apr 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
03 Apr 2012 | AP01 | Appointment of Mr Steve Dawes as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Robert Victor Bickerton as a director | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
09 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
01 Feb 2011 | TM02 | Termination of appointment of Gary Farrington as a secretary | |
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 10 December 2010
|
|
18 Jan 2011 | AP01 | Appointment of Mr Andrew Talbot as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Gary Farrington as a director | |
18 Jan 2011 | AD01 | Registered office address changed from Unit 15 Whitworth Drive Newton Aycliffe Co Durham DL5 6SZ United Kingdom on 18 January 2011 |