- Company Overview for EASYBUSINESS24 LTD (10881322)
- Filing history for EASYBUSINESS24 LTD (10881322)
- People for EASYBUSINESS24 LTD (10881322)
- More for EASYBUSINESS24 LTD (10881322)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
07 Nov 2019 | CH04 | Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 7 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 7 November 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
09 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
11 Sep 2018 | CH04 | Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX United Kingdom to 2a St George Wharf London SW8 2LE on 11 September 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
24 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-24
|