- Company Overview for EASY MSK LTD (07714404)
- Filing history for EASY MSK LTD (07714404)
- People for EASY MSK LTD (07714404)
- More for EASY MSK LTD (07714404)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
11 Aug 2020 | DS01 | Application to strike the company off the register | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
14 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
03 Aug 2018 | CH01 | Director's details changed for Dr Sri Praya Suresh on 3 August 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Dr Abdul Gafoor on 3 August 2018 | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
04 Oct 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
26 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Dr Abdul Gafoor on 12 September 2016 | |
04 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
04 Mar 2014 | TM01 | Termination of appointment of Philip Hughes as a director | |
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Feb 2013 | AD01 | Registered office address changed from Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ United Kingdom on 6 February 2013 | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 31 August 2012 |