EASY START STRUCTURE LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Termination of appointment of Josef Deutsch as a director on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Mr Moses Rubin as a director on 2023-02-15

View Document

15/02/2315 February 2023 Registered office address changed from 26C Denver Road London N16 5JH England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 2023-02-15

View Document

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

View Accounts

05/08/215 August 2021 Amended micro company accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Registered office address changed from Flat 3 83 Fairholt Road London N16 5EW England to 26C Denver Road London N16 5JH on 2021-06-21

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

14/06/2114 June 2021 Change of details for Mr Josef Deutsch as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-10 with updates

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JOSEF DEUTSCH

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEF DEUTSCH

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 83 FLAT 3 FAIRHOLT ROAD LONDON N16 5EW ENGLAND

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

17/07/2017 July 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

20/09/1920 September 2019 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