Advanced company searchLink opens in new window

EASYPURCHASE LTD

Company number 11824674

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2023 RP05 Registered office address changed to PO Box 4385, 11824674 - Companies House Default Address, Cardiff, CF14 8LH on 27 July 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
06 Feb 2023 AD01 Registered office address changed from 18 Roxburgh Road Roxburgh Road West Norwood London SE27 0LD England to The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER on 6 February 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
10 Feb 2021 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 18 Roxburgh Road Roxburgh Road West Norwood London SE27 0LD on 10 February 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
04 Jan 2021 AA Micro company accounts made up to 28 February 2020
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
08 Sep 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
08 Sep 2020 PSC01 Notification of Diane Blake as a person with significant control on 1 July 2020
08 Sep 2020 TM01 Termination of appointment of Shantelle Leanne Bianca Pearce as a director on 1 July 2020
08 Sep 2020 AD01 Registered office address changed from 18 Roxburgh Road London London SE27 0LD England to International House Holborn Viaduct London EC1A 2BN on 8 September 2020
08 Sep 2020 PSC07 Cessation of Shantelle Leanne Bianca Pearce as a person with significant control on 1 July 2020
08 Sep 2020 AP01 Appointment of Ms Diane Blake as a director on 1 July 2020
08 Sep 2020 DS02 Withdraw the company strike off application
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2020 DS01 Application to strike the company off the register
13 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-13
  • GBP 1