EASY INSURE LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Compulsory strike-off action has been suspended |
08/01/258 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-01 with updates |
20/12/2320 December 2023 | Registration of charge 130564900001, created on 2023-12-20 |
22/09/2322 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Registered office address changed from Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to Clarence Arcade Stamford Street Central Ashton-Under-Lyne OL6 7PT on 2023-03-08 |
08/03/238 March 2023 | Confirmation statement made on 2022-12-01 with updates |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
29/10/2229 October 2022 | Termination of appointment of Adam Lee Cummins as a director on 2022-10-28 |
29/10/2229 October 2022 | Registered office address changed from 1.13 Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT England to Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 2022-10-29 |
29/10/2229 October 2022 | Cessation of Adam Lee Cummins as a person with significant control on 2022-10-28 |
11/02/2211 February 2022 | Confirmation statement made on 2021-12-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/01/2113 January 2021 | REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 6 CHILTON DRIVE MIDDLETON MANCHESTER M24 2LQ ENGLAND |
18/12/2018 December 2020 | 02/12/20 STATEMENT OF CAPITAL GBP 100 |
13/12/2013 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES PARKER / 13/12/2020 |
09/12/209 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE CUMMINS / 09/12/2020 |
02/12/202 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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