- Company Overview for EASYBOX HOLDINGS LIMITED (09778392)
- Filing history for EASYBOX HOLDINGS LIMITED (09778392)
- People for EASYBOX HOLDINGS LIMITED (09778392)
- Registers for EASYBOX HOLDINGS LIMITED (09778392)
- More for EASYBOX HOLDINGS LIMITED (09778392)
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
|
|
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
27 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-15
|