Advanced company searchLink opens in new window

EASY ACCESS SERVICES LIMITED

Company number 06816914

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)
10 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 TM01 Termination of appointment of Khalid Farooq as a director on 5 January 2015
11 Jun 2015 AA Total exemption small company accounts made up to 28 February 2014
19 May 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
18 May 2015 AD01 Registered office address changed from 17 London Road Morden Surrey SM4 5HT England to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 18 May 2015
14 May 2015 AA Total exemption small company accounts made up to 28 February 2013
13 May 2015 AD01 Registered office address changed from 3 Redclose Avenue Morden Surrey SM4 5rd to 17 London Road Morden Surrey SM4 5HT on 13 May 2015
13 May 2015 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 TM02 Termination of appointment of Salman Mughal as a secretary
31 Oct 2013 AP01 Appointment of Mr Khalid Farooq as a director
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 10
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2013 TM01 Termination of appointment of Mohammad Akhtar as a director
01 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Jul 2012 AP01 Appointment of Mr Mohammad Akhtar as a director
19 Jul 2012 AD01 Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE on 19 July 2012
26 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders