Advanced company searchLink opens in new window

EASYPROMO 3D LIMITED

Company number 07060264

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
31 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 April 2015
02 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
02 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
03 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Aug 2013 TM01 Termination of appointment of Robert Bickerton as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from Lumsdale Mill Lower Lumsdale Matlock Derbyshire DE4 5EX England on 20 March 2013
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 200
21 Jun 2012 TM01 Termination of appointment of Steve Dawes as a director
21 Jun 2012 TM01 Termination of appointment of Michael Tully as a director
03 Apr 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
03 Apr 2012 AP01 Appointment of Mr Steve Dawes as a director
03 Apr 2012 AP01 Appointment of Mr Robert Victor Bickerton as a director
27 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
09 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Feb 2011 TM02 Termination of appointment of Gary Farrington as a secretary
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 150
18 Jan 2011 AP01 Appointment of Mr Andrew Talbot as a director
18 Jan 2011 TM01 Termination of appointment of Gary Farrington as a director
18 Jan 2011 AD01 Registered office address changed from Unit 15 Whitworth Drive Newton Aycliffe Co Durham DL5 6SZ United Kingdom on 18 January 2011