Advanced company searchLink opens in new window

EASY LOO LIMITED

Company number 09322963

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 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
30 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
11 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
19 Mar 2018 AP01 Appointment of Mrs Jessie Anderson Fish as a director on 19 March 2018
19 Mar 2018 AP01 Appointment of Mr Leslie John Fish as a director on 19 March 2018
19 Mar 2018 PSC01 Notification of Nigel Smith as a person with significant control on 19 March 2018
19 Mar 2018 PSC07 Cessation of John Edward Roberts as a person with significant control on 18 March 2018
19 Mar 2018 TM01 Termination of appointment of John Edward Roberts as a director on 19 March 2018
19 Mar 2018 AP01 Appointment of Mr Nigel Grahame Smith as a director on 19 March 2018
19 Mar 2018 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
19 Mar 2018 AD01 Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU England to Caudle Counting House Caudle Street Henfield BN5 9DQ on 19 March 2018
23 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
17 Oct 2017 AD01 Registered office address changed from The Old Stables Hendal Farm Groombridge East Sussex TN9 3NU to Wilmington House High Street East Grinstead West Sussex RH19 3AU on 17 October 2017