EASY STUDIOS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

07/11/247 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07

View Document

04/06/244 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/05/244 May 2024 Appointment of a voluntary liquidator

View Document

04/05/244 May 2024 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to 169 Union Street Oldham United Kingdom OL1 1TD on 2024-05-04

View Document

04/05/244 May 2024 Statement of affairs

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

01/02/241 February 2024 Compulsory strike-off action has been suspended

View Document

01/02/241 February 2024 Compulsory strike-off action has been suspended

View Document

01/02/241 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

14/12/2214 December 2022 Change of details for Mr Sebastian Ferrari as a person with significant control on 2022-12-12

View Document

13/05/2213 May 2022 Registration of charge 111536100001, created on 2022-05-13

View Document

25/02/2225 February 2022 Termination of appointment of Konstantinos Androulakis as a director on 2022-02-12

View Document

25/02/2225 February 2022 Cessation of Konstantinos Androulakis as a person with significant control on 2022-02-10

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/05/2022 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR KONSTANTINOS ANDROULAKIS / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN FERRARI / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS ANDROULAKIS / 12/02/2018

View Document

16/01/1816 January 2018 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