- Company Overview for EASE CARE LTD (11949795)
- Filing history for EASE CARE LTD (11949795)
- People for EASE CARE LTD (11949795)
- More for EASE CARE LTD (11949795)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
19 Aug 2023 | AD01 | Registered office address changed from Unimix House, Suite 20 Abbey Road London NW10 7TR England to Suite 140E,Westlink House, 981 Great West Road Brentford TW8 9DN on 19 August 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
09 May 2023 | AD01 | Registered office address changed from Unit 20 Abbey Road London NW10 7TR England to Unimix House, Suite 20 Abbey Road London NW10 7TR on 9 May 2023 | |
09 May 2023 | AD01 | Registered office address changed from Unit 20 Abbey Road London NW10 7TR England to Unit 20 Abbey Road London NW10 7TR on 9 May 2023 | |
09 May 2023 | AD01 | Registered office address changed from Tweed House 135 Hanway Road Ealing London W7 3RS England to Unit 20 Abbey Road London NW10 7TR on 9 May 2023 | |
02 May 2023 | AA | Micro company accounts made up to 30 April 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
25 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Jun 2021 | TM01 | Termination of appointment of Nikolay Zhelyazkov as a director on 14 June 2021 | |
24 Jun 2021 | PSC07 | Cessation of Nikolay Zhelyazkov as a person with significant control on 14 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | TM01 | Termination of appointment of Laxman Jung Pandey as a director on 1 June 2020 | |
29 Sep 2020 | PSC07 | Cessation of Laxman Jung Pandey as a person with significant control on 1 June 2020 | |
28 Jun 2020 | AD01 | Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to Tweed House 135 Hanway Road Ealing London W7 3RS on 28 June 2020 | |
28 Jun 2020 | PSC07 | Cessation of Lekh Nath Ghimire as a person with significant control on 22 June 2020 | |
22 Jun 2020 | PSC01 | Notification of Nikolay Zhelyazkov as a person with significant control on 22 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Mr Nikolay Zhelyazkov as a director on 22 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Laxman Jung Pandey as a director on 1 June 2020 | |
03 Jun 2020 | PSC01 | Notification of Laxman Jung Pandey as a person with significant control on 1 June 2020 |