Advanced company searchLink opens in new window

EASYNET INTERNET SERVICES LIMITED

Company number SC314336

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
02 Jul 2019 AP01 Appointment of Michael Paul Winston as a director on 6 May 2019
02 Jul 2019 TM01 Termination of appointment of Catherine Birkett as a director on 6 May 2019
02 Jul 2019 TM01 Termination of appointment of Gareth John Williams as a director on 6 May 2019
12 Mar 2019 AC93 Order of court - restore and wind up
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2017 TM01 Termination of appointment of Yasmin Jaffer as a director on 13 December 2017
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2017 DS01 Application to strike the company off the register
12 Oct 2017 MR04 Satisfaction of charge SC3143360015 in full
12 Oct 2017 MR04 Satisfaction of charge SC3143360014 in full
12 Oct 2017 MR04 Satisfaction of charge SC3143360013 in full
03 Oct 2017 CH01 Director's details changed for Mrs Catherine Birkett on 2 October 2017
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
24 Nov 2016 TM01 Termination of appointment of John Allan Shearing as a director on 15 November 2016
22 Nov 2016 466(Scot) Alterations to floating charge SC3143360013
22 Nov 2016 466(Scot) Alterations to floating charge SC3143360015
22 Nov 2016 466(Scot) Alterations to floating charge SC3143360014
17 Nov 2016 MR01 Registration of charge SC3143360015, created on 14 November 2016
23 Sep 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
28 Jan 2016 AUD Auditor's resignation
28 Jan 2016 466(Scot) Alterations to floating charge SC3143360014