EASY I LIMITED

04114879
PARTIS HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES MK5 8HJ

Documents

Documents
Date Category Description Pages
28 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Feb 2019 accounts Annual Accounts 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2018 officers Termination of appointment of director (Joseph John Kiernicki) 1 Buy now
19 Jan 2018 accounts Annual Accounts 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 officers Appointment of director (Kim Jenkins) 2 Buy now
04 Sep 2017 officers Termination of appointment of director (Peter James Mullins) 1 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2017 accounts Annual Accounts 2 Buy now
24 Feb 2017 officers Appointment of director (Mr Joseph John Kiernicki) 2 Buy now
24 Feb 2017 officers Termination of appointment of director (Geoffrey Paul Richardson) 1 Buy now
24 Jan 2017 officers Appointment of secretary (Hean Siew) 2 Buy now
24 Jan 2017 officers Termination of appointment of secretary (Hanna Myllyoja) 1 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 officers Termination of appointment of secretary (Ian Blaydon) 1 Buy now
01 Feb 2016 accounts Annual Accounts 2 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
17 Dec 2015 officers Change of particulars for director (Mr Peter James Mullins) 2 Buy now
23 Apr 2015 accounts Annual Accounts 2 Buy now
19 Dec 2014 officers Appointment of secretary (Mr Ian Blaydon) 2 Buy now
19 Dec 2014 officers Termination of appointment of director (Tim Whipple) 1 Buy now
19 Dec 2014 officers Termination of appointment of secretary (Manish Patel) 1 Buy now
19 Dec 2014 officers Appointment of director (Mr Peter James Mullins) 2 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
16 Jun 2014 officers Termination of appointment of director (Stephen Porges) 1 Buy now
25 Feb 2014 accounts Annual Accounts 2 Buy now
30 Jan 2014 officers Termination of appointment of director (Anthony Scotton) 1 Buy now
30 Jan 2014 officers Appointment of director (Mr Stephen Robert Porges) 2 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
13 Mar 2013 accounts Annual Accounts 2 Buy now
06 Mar 2013 officers Appointment of director (Mr Tim Whipple) 2 Buy now
05 Mar 2013 officers Termination of appointment of director (Andrew Wyszkowski) 1 Buy now
19 Dec 2012 annual-return Annual Return 6 Buy now
14 Mar 2012 accounts Annual Accounts 2 Buy now
24 Feb 2012 annual-return Annual Return 6 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2011 accounts Annual Accounts 6 Buy now
18 Jan 2011 annual-return Annual Return 6 Buy now
18 Jan 2011 officers Change of particulars for director (Andy Wyszkowski) 2 Buy now
18 Jan 2011 officers Change of particulars for secretary (Hanna Myllyoja) 1 Buy now
18 Jan 2011 officers Change of particulars for director (Geoffrey Paul Richardson) 2 Buy now
18 Jan 2011 officers Change of particulars for director (Mr Anthony Scotton) 2 Buy now
18 Jan 2011 officers Change of particulars for secretary (Manish Patel) 1 Buy now
03 Dec 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Dec 2010 resolution Resolution 10 Buy now
08 Sep 2010 annual-return Annual Return 7 Buy now
08 Jul 2010 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
27 Apr 2010 gazette Gazette Notice Voluntary 1 Buy now
20 Apr 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Feb 2010 accounts Annual Accounts 2 Buy now
02 Jan 2009 accounts Annual Accounts 2 Buy now
04 Dec 2008 annual-return Return made up to 27/11/08; full list of members 4 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from 42 the square kenilworth warwickshire CV8 1EB 1 Buy now
13 Aug 2008 officers Secretary appointed manish patel 2 Buy now
11 Aug 2008 officers Appointment terminated secretary david smyth 1 Buy now
13 Mar 2008 officers Director appointed geoffrey paul richardson 3 Buy now
19 Feb 2008 resolution Resolution 1 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers New secretary appointed 2 Buy now
20 Dec 2007 incorporation Memorandum Articles 13 Buy now
17 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Dec 2007 annual-return Return made up to 27/11/07; full list of members 2 Buy now
11 Oct 2007 accounts Annual Accounts 2 Buy now
20 Sep 2007 officers Director resigned 1 Buy now
22 Dec 2006 annual-return Return made up to 27/11/06; full list of members 7 Buy now
16 Nov 2006 accounts Annual Accounts 2 Buy now
22 May 2006 resolution Resolution 1 Buy now
12 Apr 2006 accounts Annual Accounts 2 Buy now
28 Dec 2005 annual-return Return made up to 27/11/05; full list of members 7 Buy now
28 Jul 2005 accounts Accounting reference date shortened from 31/07/05 to 30/06/05 1 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
01 Feb 2005 accounts Annual Accounts 2 Buy now
06 Dec 2004 annual-return Return made up to 27/11/04; full list of members 6 Buy now
15 Dec 2003 annual-return Return made up to 27/11/03; full list of members 6 Buy now
02 Dec 2003 accounts Annual Accounts 2 Buy now
08 Feb 2003 accounts Annual Accounts 1 Buy now
03 Dec 2002 officers Secretary resigned 1 Buy now
03 Dec 2002 annual-return Return made up to 27/11/02; full list of members 7 Buy now
12 Jun 2002 officers Secretary resigned 1 Buy now
12 Jun 2002 officers New secretary appointed 2 Buy now
27 Mar 2002 accounts Annual Accounts 2 Buy now
18 Dec 2001 annual-return Return made up to 27/11/01; full list of members 6 Buy now
13 Feb 2001 officers Director resigned 1 Buy now
13 Feb 2001 officers New director appointed 3 Buy now
26 Jan 2001 capital Ad 24/12/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Jan 2001 accounts Accounting reference date shortened from 30/11/01 to 31/07/01 1 Buy now
26 Jan 2001 address Registered office changed on 26/01/01 from: 20 black friars lane london EC4V 6HD 1 Buy now
26 Jan 2001 officers New secretary appointed 2 Buy now
26 Jan 2001 officers Secretary resigned 1 Buy now
27 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2000 incorporation Incorporation Company 24 Buy now