- Company Overview for EASENHALL LTD (09767440)
- Filing history for EASENHALL LTD (09767440)
- People for EASENHALL LTD (09767440)
- More for EASENHALL LTD (09767440)
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 |