- Company Overview for EASYCAR HOLDINGS LTD (03907297)
- Filing history for EASYCAR HOLDINGS LTD (03907297)
- People for EASYCAR HOLDINGS LTD (03907297)
- Charges for EASYCAR HOLDINGS LTD (03907297)
- More for EASYCAR HOLDINGS LTD (03907297)
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) |
---|---|---|---|
11 Sep 2014 | TM01 | Termination of appointment of Brent Shawzin Hoberman as a director on 11 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from , Easybus House North Circular Road, Park Royal West, London, NW10 7XP, United Kingdom to Cision House 4Th Floor 16-22 Baltic Street West London EC1Y 0UL on 14 August 2014 | |
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
10 Jun 2014 | TM01 | Termination of appointment of Paul Griffiths as a director | |
05 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
28 Jun 2013 | AP01 | Appointment of Mr Paul David Griffiths as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Stelios Haji Ioannou as a director | |
20 Jun 2013 | SH02 | Consolidation of shares on 17 May 2013 | |
10 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-10
Statement of capital on 2014-12-09
|
|
14 Mar 2013 | AP01 | Appointment of Mr Richard Adam Laughton as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Abdul Qayum as a director | |
14 Dec 2012 | TM02 | Termination of appointment of Abdul Qayum as a secretary | |
12 Nov 2012 | MISC | Section 519 | |
14 Mar 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
28 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | AP01 | Appointment of Brent Shawzin Hoberman as a director | |
19 Dec 2011 | AP01 | Appointment of Mr Rogan James Angelini-Hurll as a director | |
15 Dec 2011 | CERTNM |
Company name changed easycar LIMITED\certificate issued on 15/12/11
|
|
15 Dec 2011 | CONNOT | Change of name notice | |
05 Dec 2011 | AA | Group of companies' accounts made up to 30 September 2011 | |
17 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jun 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
17 Jun 2011 | AP03 | Appointment of Abdul Qayum as a secretary | |
17 Jun 2011 | AP01 | Appointment of Abdul Qayum as a director | |
02 Jun 2011 | TM02 | Termination of appointment of Andrew Simpson as a secretary |