GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, April 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-14
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-01-29: 142.00 GBP
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-02-14
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-02-14 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-13 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-23
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2019-01-30
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-23
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-23
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 22nd, October 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016-07-15 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-23
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-31: 140.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-23 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-19: 111.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-23 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-10: 111.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-01-23 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-07-09 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eazzypress LIMITEDcertificate issued on 09/10/13
filed on: 9th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 5 Elizabeth House Lansdown Crescent Cheltenham Gloucestershire GL50 2JY England on 2013-07-09
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(7 pages)
|