EASYVILLA LIMITED

06830709
GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5FL

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Mar 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 3 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 3 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Apr 2016 accounts Annual Accounts 3 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2015 accounts Annual Accounts 3 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
25 Mar 2014 accounts Annual Accounts 2 Buy now
26 Feb 2014 annual-return Annual Return 3 Buy now
22 Mar 2013 accounts Annual Accounts 3 Buy now
26 Feb 2013 annual-return Annual Return 3 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2012 accounts Annual Accounts 2 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
24 Mar 2011 annual-return Annual Return 3 Buy now
24 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2011 officers Appointment of director (Mr David Michael Ellins) 2 Buy now
24 Mar 2011 officers Termination of appointment of director (Rihard Billington-Cook) 1 Buy now
14 Mar 2011 accounts Annual Accounts 2 Buy now
09 Dec 2010 officers Termination of appointment of director (David Ellins) 1 Buy now
18 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 accounts Annual Accounts 2 Buy now
23 Mar 2010 officers Change of particulars for director (Rihard Billington-Cook) 2 Buy now
01 Jun 2009 officers Director appointed rihard billington-cook 2 Buy now
30 Apr 2009 officers Director appointed david michael ellins 2 Buy now
30 Apr 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/08/2009 1 Buy now
26 Feb 2009 officers Appointment terminated director ian dunsford 1 Buy now
26 Feb 2009 incorporation Incorporation Company 19 Buy now