EASE SPRING LTD

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 APPLICATION FOR STRIKING-OFF

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

16/05/1416 May 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
C/O THE CROSSROADS CENTRE
2 WESTGATE STREET
LONDON
E8 3RN
ENGLAND

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAYMAN

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR CITY AND HACKNEY ALCOHOL SERVICE

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR PAUL ALFRED YOUNG

View Document

01/03/131 March 2013 DIRECTOR APPOINTED GUY PINK

View Document

16/02/1316 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MS ELIZABETH SARA JANE HAYMAN

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOPSON

View Document

28/01/1228 January 2012 CORPORATE DIRECTOR APPOINTED CITY AND HACKNEY ALCOHOL SERVICE

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company