Advanced company searchLink opens in new window

EASYCLOUDIT LIMITED

Company number 07347564

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2020 DS01 Application to strike the company off the register
03 Jun 2020 AA Micro company accounts made up to 31 August 2019
03 Feb 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
03 Feb 2020 AD01 Registered office address changed from 1 Milnyard Square Orton Southgate Peterborough PE2 6GX England to 1 Milnyard Square Orton Southgate Peterborough PE2 6GX on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from Pinnacle House Newark Road Peterborough PE1 5YD England to 1 Milnyard Square Orton Southgate Peterborough PE2 6GX on 3 February 2020
15 May 2019 AA Micro company accounts made up to 31 August 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
30 Nov 2018 AD01 Registered office address changed from Cemas House New Road St Ives Huntingdon Cambs PE27 5BG to Pinnacle House Newark Road Peterborough PE1 5YD on 30 November 2018
30 Nov 2018 PSC01 Notification of Michael Carmody as a person with significant control on 30 November 2018
30 Nov 2018 PSC01 Notification of Kieran Lee as a person with significant control on 30 November 2018
30 Nov 2018 PSC07 Cessation of Adam Paul Charlton as a person with significant control on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Adam Paul Charlton as a director on 30 November 2018
30 Nov 2018 AP01 Appointment of Mr Michael Carmody as a director on 30 November 2018
30 Nov 2018 AP01 Appointment of Mr Kieran Lee as a director on 30 November 2018
20 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
03 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
15 May 2015 AD01 Registered office address changed from 1 Nuffield Road St. Ives Cambridgeshire PE27 3LX United Kingdom to Cemas House New Road St Ives Huntingdon Cambs PE27 5BG on 15 May 2015