EASY2CLAIM LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved following liquidation

View Document

22/07/2522 July 2025 Final Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Return of final meeting in a members' voluntary winding up

View Document

10/02/2510 February 2025 Register(s) moved to registered inspection location Unit 4a Greenway Court Bedwas Caerphilly CF83 8DW

View Document

10/02/2510 February 2025 Register inspection address has been changed to Unit 4a Greenway Court Bedwas Caerphilly CF83 8DW

View Document

02/01/252 January 2025 Appointment of a voluntary liquidator

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Declaration of solvency

View Document

02/01/252 January 2025 Registered office address changed from 9 Whiteladies Road Clifton Bristol BS8 1NN to 25 Farringdon Street London EC4A 4AB on 2025-01-02

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR DAVID MARTIN HAYNES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HURLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL OTTO FASSBENDER

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM FROOMSGATE HOUSE RUPERT STREET BRISTOL BS1 2QJ

View Document

17/03/0917 March 2009 SECRETARY APPOINTED ROBERT COLIN MORETON

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 50 ALGITHA ROAD SKEGNESS LINCOLNSHIRE PE25 2AW

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY COLIN SEYMOUR

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PHELPS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ANTHONY JOHN BUSS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED PAUL KEVIN HURLEY

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED ATE LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

07/10/037 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/037 October 2003 SECRETARY RESIGNED

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