- Company Overview for EASY PODS LIMITED (12241363)
- Filing history for EASY PODS LIMITED (12241363)
- People for EASY PODS LIMITED (12241363)
- More for EASY PODS LIMITED (12241363)
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 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2021 | TM01 | Termination of appointment of Alkush Muslima Choudhury as a director on 8 July 2021 | |
11 Jul 2021 | PSC07 | Cessation of Alkush Muslima Choudhury as a person with significant control on 8 July 2021 | |
26 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | AP01 | Appointment of Mrs Alkush Muslima Choudhury as a director on 15 December 2020 | |
16 Dec 2020 | PSC01 | Notification of Alkush Muslima Choudhury as a person with significant control on 15 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 75 B Cow Lane Havercroft Wakefield WF4 2HF England to 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 16 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Roberta Srebaliene as a person with significant control on 15 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Roberta Srebaliene as a director on 15 December 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Nicholas Keith Harrington as a director on 30 June 2020 | |
08 Jan 2020 | AP01 | Appointment of Mr Nicholas Keith Harrington as a director on 6 January 2020 | |
03 Oct 2019 | PSC04 | Change of details for Mrs Roberta Srebaliene as a person with significant control on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 75 Cow Lane Havercroft Wakefield WF4 2HF England to 75 B Cow Lane Havercroft Wakefield WF4 2HF on 3 October 2019 | |
03 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-03
|