Advanced company searchLink opens in new window

EASY BUSINESS LIMITED

Company number 10535594

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2020 RP05 Registered office address changed to PO Box 4385, 10535594: Companies House Default Address, Cardiff, CF14 8LH on 22 July 2020
13 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
13 Jan 2020 PSC04 Change of details for Mr Richard Bunch as a person with significant control on 12 December 2018
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
30 Oct 2018 CH01 Director's details changed for Mr Richard Bunch on 28 October 2018
15 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
14 May 2018 AA01 Previous accounting period extended from 31 December 2017 to 28 February 2018
08 May 2018 AD01 Registered office address changed from Eastside House Units 1 - 8, 80 Montgomery Street Birmingham B11 1DT England to 85 Great Portland Street London W1W 7LT on 8 May 2018
04 May 2018 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Eastside House Units 1 - 8, 80 Montgomery Street Birmingham B11 1DT on 4 May 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
18 Dec 2017 PSC01 Notification of Richard Bunch as a person with significant control on 18 December 2017
18 Dec 2017 CH01 Director's details changed for Mr Richard Bunch on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from 108 Cheveral Avenue Coventry CV6 3EF England to 85 Great Portland Street London W1W 7LT on 18 December 2017
13 Nov 2017 AP01 Appointment of Mr Richard Bunch as a director on 10 November 2017
13 Nov 2017 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 108 Cheveral Avenue Coventry CV6 3EF on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 November 2017
13 Nov 2017 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 10 November 2017
13 Nov 2017 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 November 2017
21 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted