- Company Overview for EASYPURCHASE LTD (11824674)
- Filing history for EASYPURCHASE LTD (11824674)
- People for EASYPURCHASE LTD (11824674)
- More for EASYPURCHASE LTD (11824674)
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
Statement of capital on 2019-02-13
|