- Company Overview for EAZY RECOVERY LIMITED (12494273)
- Filing history for EAZY RECOVERY LIMITED (12494273)
- People for EAZY RECOVERY LIMITED (12494273)
- More for EAZY RECOVERY LIMITED (12494273)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2020 | AD01 | Registered office address changed from 3 Tollhouse Lane Wallington Surrey SM6 9PA United Kingdom to 12 Cedars Avenue Mitcham CR4 1EA on 13 October 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
13 May 2020 | PSC08 | Notification of a person with significant control statement | |
13 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020 | |
13 May 2020 | AP01 | Appointment of Mr Thangarajah Varatharajan as a director on 12 May 2020 | |
13 May 2020 | AP03 | Appointment of Mr Thangarajah Varatharajan as a secretary on 12 May 2020 | |
13 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 12 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 3 Tollhouse Lane Wallington Surrey SM6 9PA on 13 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 12 May 2020 | |
03 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-03
|