EASYMATCH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/09/234 September 2023 | Order of court to wind up |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-10-31 |
23/08/2323 August 2023 | Termination of appointment of Charles Robert Lamdin as a director on 2023-08-22 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
22/11/2222 November 2022 | Registered office address changed from 2nd/3rd Floor 23 Southernhay West Exeter Devon EX1 1PR to Snodwell Farm House Post Lane Cotleigh Honiton EX14 9HZ on 2022-11-22 |
22/11/2222 November 2022 | Termination of appointment of Emma Jayne Ambury as a secretary on 2022-11-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-10-31 |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
21/02/2221 February 2022 | Confirmation statement made on 2021-11-21 with no updates |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | SECRETARY APPOINTED MISS EMMA JAYNE AMBURY |
13/08/1813 August 2018 | APPOINTMENT TERMINATED, DIRECTOR EMMA AMBURY |
13/08/1813 August 2018 | DIRECTOR APPOINTED MR CHARLES ROBERT LAMDIN |
29/07/1829 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 083021990001 |
07/06/187 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083021990001 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/05/1623 May 2016 | APPOINTMENT TERMINATED, DIRECTOR AMY WEBB |
23/05/1623 May 2016 | DIRECTOR APPOINTED MISS EMMA JAYNE AMBURY |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
24/11/1524 November 2015 | PREVSHO FROM 30/11/2015 TO 31/10/2015 |
07/11/157 November 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN |
07/11/157 November 2015 | DIRECTOR APPOINTED MRS AMY ALBERTINE WEBB |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
27/08/1527 August 2015 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 2ND/3RD FLOOR 26 SOUTHERNHAY WEST EXETER DEVON EX1 1PR ENGLAND |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O KATE HOBBS EDWARDS AND KEEPING CHARTERED ACCOUNTANTS, UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA |
25/11/1425 November 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
18/11/1418 November 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HANBURY |
12/11/1412 November 2014 | DIRECTOR APPOINTED MR RICHARD GREEN |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
15/06/1415 June 2014 | REGISTERED OFFICE CHANGED ON 15/06/2014 FROM LE BUREAU 80 SILVERTHORNE ROAD LONDON SW8 3HE |
13/12/1313 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 80 SILVERTHORNE ROAD LONDON SW8 3HE ENGLAND |
21/11/1221 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EASYMATCH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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