Advanced company searchLink opens in new window

EASYCAR HOLDINGS LTD

Company number 03907297

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)
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
  • GBP 471,812

Statement of capital on 2014-12-09
  • GBP 54,461,428.795
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2014
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2011-12-03
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