EASY FORFAITING LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

20/06/2520 June 2025 NewTermination of appointment of Manuel Antonio Alvarez as a secretary on 2025-06-08

View Document

20/06/2520 June 2025 NewTermination of appointment of Manuel Antonio Alvarez as a director on 2025-06-08

View Document

20/06/2520 June 2025 NewAppointment of Mr Fabio Pastore as a director on 2025-06-08

View Document

20/06/2520 June 2025 NewAppointment of Mr Fabio Pastore as a secretary on 2025-06-08

View Document

20/06/2520 June 2025 NewDirector's details changed for Mr. Jose Miguel Artiles on 2025-06-08

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025 Registered office address changed to PO Box 4385, 13415296 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20

View Document

27/11/2427 November 2024 Termination of appointment of Jose Miguel Artiles Jr as a director on 2024-11-17

View Document

27/11/2427 November 2024 Termination of appointment of Alberto Morici as a director on 2024-11-17

View Document

27/11/2427 November 2024 Termination of appointment of George Saliba as a director on 2024-11-17

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

25/03/2325 March 2023 Termination of appointment of Helios Villuendas as a director on 2023-03-17

View Document

25/03/2325 March 2023 Appointment of Mr. Manuel Antonio Alvarez as a secretary on 2023-03-17

View Document

25/03/2325 March 2023 Termination of appointment of Fernando Villuendas as a secretary on 2023-03-17

View Document

25/03/2325 March 2023 Termination of appointment of Fernando Villuendas Vera as a director on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL United Kingdom to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG England to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on 2021-11-29

View Document

27/07/2127 July 2021 Appointment of Mr. Antonio Jalaff as a director on 2021-07-23

View Document

28/06/2128 June 2021 DIRECTOR APPOINTED MR. CARLOS JESUS RODRIGUEZ

View Document

25/06/2125 June 2021 DIRECTOR APPOINTED MR. HELIOS VILLUENDAS

View Document

25/06/2125 June 2021 DIRECTOR APPOINTED MR. JOSE MIGUEL ARTILES JR

View Document

25/06/2125 June 2021 DIRECTOR APPOINTED MR. GEORGE SALIBA

View Document

25/06/2125 June 2021 SECRETARY APPOINTED MR. FERNANDO VILLUENDAS

View Document

24/05/2124 May 2021 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