EASYCOSMETIC OPERATIONS LTD
Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 14/04/2514 April 2025 | Termination of appointment of Ga Secretarial Service Limited as a secretary on 2025-04-14 |
| 28/03/2528 March 2025 | Certificate of change of name |
| 24/01/2524 January 2025 | Appointment of Ms Yazmin De Los Angeles Elizondo Sibaja as a director on 2025-01-20 |
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
| 22/01/2522 January 2025 | Change of details for Ms Yazmin De Los Angeles Elizondo Sibaja as a person with significant control on 2025-01-20 |
| 22/01/2522 January 2025 | Cessation of Gina Maria Elizondo Sibaja as a person with significant control on 2025-01-20 |
| 22/01/2522 January 2025 | Notification of Yazmin De Los Angeles Elizondo Sibaja as a person with significant control on 2025-01-20 |
| 22/01/2522 January 2025 | Termination of appointment of Gina Maria Elizondo Sibaja as a director on 2025-01-20 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 15/11/2415 November 2024 | Change of details for Mrs Gina Maria Elizondo Sibaja as a person with significant control on 2024-10-18 |
| 15/11/2415 November 2024 | Director's details changed for Mrs Gina Maria Elizondo Sibaja on 2024-10-18 |
| 15/11/2415 November 2024 | Registered office address changed from PO Box 4385 13800020 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-11-15 |
| 15/11/2415 November 2024 | Secretary's details changed for Ga Secretarial Service Limited on 2024-10-18 |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 09/10/249 October 2024 | Certificate of change of name |
| 27/08/2427 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 06/06/246 June 2024 | Registered office address changed to PO Box 4385, 13800020 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-06 |
| 06/06/246 June 2024 | |
| 18/01/2418 January 2024 | Confirmation statement made on 2023-12-13 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/08/2330 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 02/06/232 June 2023 | Cessation of Kai Anschuetz as a person with significant control on 2023-01-01 |
| 02/06/232 June 2023 | Notification of Gina Maria Elizondo Sibaja as a person with significant control on 2023-01-01 |
| 02/06/232 June 2023 | Appointment of Mrs Gina Maria Elizondo Sibaja as a director on 2023-01-01 |
| 02/06/232 June 2023 | Termination of appointment of Kai Anschuetz as a director on 2023-01-01 |
| 25/05/2325 May 2023 | Certificate of change of name |
| 17/01/2317 January 2023 | Confirmation statement made on 2022-12-13 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/12/2115 December 2021 | Secretary's details changed for Ga Secretarial Service Limited on 2021-12-15 |
| 15/12/2115 December 2021 | Director's details changed for Mr Kai Anschuetz on 2021-12-15 |
| 15/12/2115 December 2021 | Change of details for Mr Kai Anschuetz as a person with significant control on 2021-12-15 |
| 15/12/2115 December 2021 | Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to No. 7 Bell Yard London WC2A 2JR on 2021-12-15 |
| 14/12/2114 December 2021 | Incorporation |
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