EASYPACK PPE LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/07/2326 July 2023 Change of details for Mr Daniel Timothy Breden as a person with significant control on 2023-07-11

View Document

26/07/2326 July 2023 Director's details changed for Mr Daniel Timothy Breden on 2023-07-11

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of David Luis Jagga as a director on 2022-12-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/07/2119 July 2021 Previous accounting period shortened from 2021-06-30 to 2021-05-31

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

09/06/209 June 2020 09/06/20 STATEMENT OF CAPITAL GBP 100

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM OFFICE FF10 ,BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING WEST SUSSEX BN10 8AF UNITED KINGDOM

View Document

03/06/203 June 2020 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