Advanced company searchLink opens in new window

EAS CONSULTANCY LTD

Company number 07984324

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)
19 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
19 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Feb 2021 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 11 February 2021
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 18 March 2020
08 Apr 2019 AD01 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 8 April 2019
06 Apr 2019 LIQ02 Statement of affairs
06 Apr 2019 600 Appointment of a voluntary liquidator
06 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-19
18 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
06 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2017
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
25 May 2015 AA Total exemption small company accounts made up to 31 March 2014
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 Apr 2015 CH01 Director's details changed for Mr Jatinder Baryana on 29 April 2015
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AD01 Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013