- Company Overview for EASYCOM SOLUTIONS LTD (07474721)
- Filing history for EASYCOM SOLUTIONS LTD (07474721)
- People for EASYCOM SOLUTIONS LTD (07474721)
- More for EASYCOM SOLUTIONS LTD (07474721)
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) |
---|---|---|---|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AP01 | Appointment of Mr Fawad Hussain as a director on 8 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of James Otache as a director on 8 August 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | AD01 | Registered office address changed from 2 Redstone Road Manchester M19 1RB on 12 August 2013 | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2012 | AD01 | Registered office address changed from 457a Manchester Road Stockport Cheshire SK4 5DJ United Kingdom on 19 April 2012 | |
04 Feb 2011 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 February 2011 | |
21 Dec 2010 | NEWINC |
Incorporation
|