- Company Overview for EASYEXIT GROUP LTD (10847373)
- Filing history for EASYEXIT GROUP LTD (10847373)
- People for EASYEXIT GROUP LTD (10847373)
- More for EASYEXIT GROUP LTD (10847373)
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) |
---|---|---|---|
25 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
09 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2024 | RP10 | Address of person with significant control Mrs Svitlana Bilohurova changed to 10847373 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 October 2024 | |
30 Oct 2024 | RP09 | Address of officer Mrs Svitlana Bilohurova changed to 10847373 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 October 2024 | |
30 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 10847373 - Companies House Default Address, Cardiff, CF14 8LH on 30 October 2024 | |
20 Feb 2024 | CERTNM |
Company name changed unique kooling services LIMITED\certificate issued on 20/02/24
|
|
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
20 Feb 2024 | AP01 | Appointment of Svitlana Bilohurova as a director on 30 January 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of David Vincenzo Cirelli as a director on 30 January 2024 | |
20 Feb 2024 | PSC01 | Notification of Svitlana Bilohurova as a person with significant control on 30 January 2024 | |
20 Feb 2024 | PSC07 | Cessation of David Vincenzo Cirelli as a person with significant control on 30 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
29 Jan 2024 | AD01 | Registered office address changed from 2 Webbs Close Maidstone ME15 8WW England to Crown House 27 Old Gloucester Street London WC1N 3AX on 29 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr David Vincenzo Cirelli as a director on 2 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Jamie Thomas Soards as a director on 2 January 2024 | |
29 Jan 2024 | PSC01 | Notification of David Vincenzo Cirelli as a person with significant control on 2 January 2024 | |
29 Jan 2024 | PSC07 | Cessation of Jamie Thomas Soards as a person with significant control on 2 January 2024 | |
21 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Leanne Soards as a director on 31 December 2022 | |
16 Jan 2023 | PSC07 | Cessation of Leanne Soards as a person with significant control on 31 December 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to 2 Webbs Close Maidstone ME15 8WW on 13 September 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
19 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 |