Advanced company searchLink opens in new window

EASENHALL LTD

Company number 09767440

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
22 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
01 Nov 2017 CS01 Confirmation statement made on 8 September 2017 with updates
01 Nov 2017 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
01 Nov 2017 PSC07 Cessation of John Francis as a person with significant control on 17 October 2016
05 Jun 2017 AA Micro company accounts made up to 30 September 2016
16 May 2017 TM01 Termination of appointment of Travis Tuitt as a director on 5 April 2017
16 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
16 May 2017 AD01 Registered office address changed from 41 Joseph Avenue Friary Park London W3 6NL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 May 2017
24 Oct 2016 AP01 Appointment of Travis Tuitt as a director on 17 October 2016
24 Oct 2016 AD01 Registered office address changed from 26 Spearpoint Gardens Aldborough Road North Ilford IG2 7SX United Kingdom to 41 Joseph Avenue Friary Park London W3 6NL on 24 October 2016
24 Oct 2016 TM01 Termination of appointment of John Francis as a director on 17 October 2016
03 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
28 Apr 2016 TM01 Termination of appointment of Colin Hamlin as a director on 19 April 2016
28 Apr 2016 AP01 Appointment of John Francis as a director on 19 April 2016
28 Apr 2016 AD01 Registered office address changed from 54 Ashworth Lane Mottram Hyde SK14 6NU United Kingdom to 26 Spearpoint Gardens Aldborough Road North Ilford IG2 7SX on 28 April 2016
07 Jan 2016 TM01 Termination of appointment of Simon John Clements as a director on 23 December 2015
07 Jan 2016 AP01 Appointment of Colin Hamlin as a director on 23 December 2015
07 Jan 2016 AD01 Registered office address changed from 22 Pennyfields Avenue Stoke-on-Trent ST6 4SD United Kingdom to 54 Ashworth Lane Mottram Hyde SK14 6NU on 7 January 2016
25 Nov 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 22 Pennyfields Avenue Stoke-on-Trent ST6 4SD on 25 November 2015