Advanced company searchLink opens in new window

SALESEASY LTD

Company number 12990161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 RP05 Registered office address changed to PO Box 4385, 12990161: Companies House Default Address, Cardiff, CF14 8LH on 11 April 2022
03 Mar 2022 TM01 Termination of appointment of Petz Frigyes as a director on 3 March 2022
03 Mar 2022 PSC07 Cessation of Petz Frigyes as a person with significant control on 3 March 2022
25 Jan 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 25 January 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 25 January 2022
25 Jan 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 61 Bridge Street Kington HR5 3DJ on 25 January 2022
25 Jan 2022 AP01 Appointment of Mr Petz Frigyes as a director on 25 January 2022
25 Jan 2022 PSC01 Notification of Petz Frigyes as a person with significant control on 25 January 2022
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
09 Dec 2021 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2021
09 Dec 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021
07 Dec 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 December 2021
07 Dec 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 November 2021
07 Dec 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 2 November 2021
04 Nov 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 November 2021
02 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-02
  • GBP 1