EASY SQUEEZE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-11-09

View Document

29/11/2229 November 2022 Appointment of a voluntary liquidator

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

21/11/2221 November 2022 Statement of affairs

View Document

15/11/2215 November 2022 Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to 79a High Road Willesden London NW10 2SU on 2022-11-15

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Cessation of Dunneese Horscroft as a person with significant control on 2021-02-04

View Document

24/09/2124 September 2021 Termination of appointment of Dunneese Horscroft as a director on 2021-02-04

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES HORSCROFT / 20/08/2014

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES HORSCROFT / 20/08/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNNEESE HORSCROFT / 20/08/2014

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/01/1230 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/12/1017 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES HORSCROFT / 19/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNNEESE HORSCROFT / 19/11/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/055 July 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

19/11/0319 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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