Advanced company searchLink opens in new window

EASYBOX HOLDINGS LIMITED

Company number 09778392

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)
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • EUR 4,741.000
11 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
05 Dec 2017 AP01 Appointment of Ms Miriam Fahey as a director on 16 June 2017
22 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 PSC04 Change of details for Paul Fahey as a person with significant control on 16 June 2017
20 Nov 2017 PSC01 Notification of Angela Fahey as a person with significant control on 16 June 2017
20 Nov 2017 CS01 Confirmation statement made on 31 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 05/02/2018.
27 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
14 Jun 2017 AA Accounts for a dormant company made up to 31 December 2015
14 Jun 2017 AA01 Current accounting period shortened from 30 September 2016 to 31 December 2015
14 Feb 2017 CS01 31/08/16 Statement of Capital gbp 4501.000 31/08/16 Statement of Capital eur 4501.000
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
24 May 2016 AP01 Appointment of Miss Madeline Fahey as a director on 15 January 2016
24 May 2016 AP03 Appointment of Mr Richard Sharples as a secretary on 11 May 2016
23 May 2016 AP03 Appointment of Mrs Angela Fahey as a secretary on 11 May 2016
23 May 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 23 May 2016
27 Jan 2016 SH08 Change of share class name or designation
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 4,501.00
27 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-15
  • EUR .01
  • MODEL ARTICLES ‐ Model articles adopted