Advanced company searchLink opens in new window

EASY-OSY LTD

Company number 08012645

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2016 DS01 Application to strike the company off the register
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AD02 Register inspection address has been changed from 16 the Dell Bradley Stoke Bristol Southgloucestershire BS32 8DZ England to 122 Oak Tree Crescent Bradley Stoke Bristol Southgloucestershire BS32 9AB
09 Nov 2015 CH01 Director's details changed for Miss Amber Eales on 9 November 2015
15 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
12 Sep 2014 AD02 Register inspection address has been changed from 59 Hawks Rise Yeovil Somerset BA22 8XT England to 122 Oak Tree Crescent Bradley Stoke Bristol Southgloucestershire BS32 9AB
12 Sep 2014 CH01 Director's details changed for Miss Amber Eales on 12 September 2014
20 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
10 Sep 2013 CH01 Director's details changed for Miss Amber Eales on 10 September 2013
10 Sep 2013 AD02 Register inspection address has been changed from Box Tree Cottage Hardington Moor Yeovil Somerset BA22 9NP
05 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
29 Jun 2012 AP01 Appointment of Miss Amber Eales as a director
28 Jun 2012 CH01 Director's details changed
27 Jun 2012 TM02 Termination of appointment of Peter Skellorn as a secretary
27 Jun 2012 TM01 Termination of appointment of Peter Skellorn as a director
27 Jun 2012 AD02 Register inspection address has been changed
27 Jun 2012 AD01 Registered office address changed from Box Tree Cottage Hardington Moor Yeovil BA22 9NP England on 27 June 2012
26 Jun 2012 CERTNM Company name changed scorpio holding company LTD\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
26 Jun 2012 CONNOT Change of name notice
29 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted