EASY HEALTHCARE LTD

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 Application to strike the company off the register

View Document

10/02/2210 February 2022 Amended micro company accounts made up to 2020-08-30

View Document

08/10/218 October 2021 Cessation of Hafsa Hussain as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of Hafsa Hussain as a director on 2021-10-08

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 42 MAPLE STREET BLACKBURN BB1 6LP ENGLAND

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR AKHTER HUSSAIN KHAN / 13/06/2019

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMINA AKHTER

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MS HAFSA HUSSAIN

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFSA HUSSAIN

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUZAIFA HUSSAIN

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 DIRECTOR APPOINTED MR MAHMOOD UR REHMAN

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD REHMAN

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 55 CLINTON STREET BLACKBURN BB1 5LB ENGLAND

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR MAHMOOD UR REHMAN

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR BAKHT BULAND

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR AKHTER HUSSAIN KHAN

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AKHTAR HUSSAIN KHAN / 28/11/2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR AKHTAR KHAN

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AKHTER HUSSAIN KHAN / 28/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AKHTER HUSSAIN KHAN / 28/11/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR BAKHT BULAND

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM P3 GLENFIELD PARK BUSINESS CENTRE BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH ENGLAND

View Document

01/08/161 August 2016 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