- Company Overview for SALESEASY LTD (12990161)
- Filing history for SALESEASY LTD (12990161)
- People for SALESEASY LTD (12990161)
- More for SALESEASY LTD (12990161)
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
|