- Company Overview for EASYCLOUDIT LIMITED (07347564)
- Filing history for EASYCLOUDIT LIMITED (07347564)
- People for EASYCLOUDIT LIMITED (07347564)
- More for EASYCLOUDIT LIMITED (07347564)
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
|
|
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 |