- Company Overview for EASE2BUY LTD (11963256)
- Filing history for EASE2BUY LTD (11963256)
- People for EASE2BUY LTD (11963256)
- More for EASE2BUY LTD (11963256)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
19 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2023 | AA | Micro company accounts made up to 30 April 2022 | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
02 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | AP01 | Appointment of Mr Zahid Farooq as a director on 14 May 2020 | |
26 May 2020 | PSC01 | Notification of Zahid Farooq as a person with significant control on 14 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Henconner Lane Bramley Leeds West Yorkshire LS13 4AD on 22 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 14 May 2020 | |
21 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020 |