EASYPALLETS LTD

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Registered office address changed to PO Box 4385, 11076247 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-07

View Document

27/09/2227 September 2022 Change of details for Inc Logistics Group Limited as a person with significant control on 2022-07-27

View Document

26/04/2226 April 2022 Registration of charge 110762470001, created on 2022-04-05

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2020-11-04

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2021-08-30

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Cessation of Orb Group Holdings Ltd as a person with significant control on 2021-10-23

View Document

04/11/214 November 2021 Notification of Inc Logistics Group Limited as a person with significant control on 2021-10-23

View Document

30/08/2130 August 2021 Confirmation statement made on 2021-08-30 with updates

View Document

09/08/219 August 2021 Director's details changed for Mr Daryl Dylan on 2021-08-09

View Document

09/08/219 August 2021 Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to Kemp House 160 City Road London EC1V 2NX on 2021-08-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period shortened from 2021-11-30 to 2021-06-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

09/11/209 November 2020 Confirmation statement made on 2020-11-04 with no updates

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR KIM BRAND

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL DYLAN / 06/11/2020

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICK PEARCE

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR DARYL DYLAN

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM UNIT 3, SQUIRES FARM INDUSTRIAL ESTATE PALEHOUSE COMMON FRAMFIELD UCKFIELD EAST SUSSEX TN22 5RB ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

03/09/193 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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