- Company Overview for EASYTRADE BMSERVICES LTD (12393334)
- Filing history for EASYTRADE BMSERVICES LTD (12393334)
- People for EASYTRADE BMSERVICES LTD (12393334)
- More for EASYTRADE BMSERVICES LTD (12393334)
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) |
---|---|---|---|
07 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2022 | DS01 | Application to strike the company off the register | |
16 Feb 2022 | AP01 | Appointment of Mr Roman Kalyniak as a director on 1 December 2021 | |
16 Feb 2022 | TM01 | Termination of appointment of Arvydas Zlibinas as a director on 1 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from Unit 10 Heron Avenue Wickford SS11 8DL England to 152-160 City Road London EC1V 2NX on 21 January 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
22 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
22 Dec 2020 | AP01 | Appointment of Mr Arvydas Zlibinas as a director on 1 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Nerijus Kupa as a director on 1 December 2020 | |
22 Dec 2020 | PSC07 | Cessation of Nerijus Kupa as a person with significant control on 1 December 2020 | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | AD01 | Registered office address changed from 40 Level 18 Bank Street London E14 5NR United Kingdom to Unit 10 Heron Avenue Wickford SS11 8DL on 16 January 2020 | |
09 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-09
|