EASY APARTMENTS RESERVATION LTD
Company Documents
| Date | Description |
|---|---|
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 05/12/235 December 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 05/12/235 December 2023 | Termination of appointment of Elham El Bourgi as a director on 2022-09-10 |
| 05/12/235 December 2023 | Micro company accounts made up to 2021-06-30 |
| 05/12/235 December 2023 | Micro company accounts made up to 2022-06-30 |
| 05/12/235 December 2023 | Appointment of Mr Sami Walaid as a director on 2021-12-18 |
| 05/12/235 December 2023 | Confirmation statement made on 2021-06-20 with updates |
| 05/12/235 December 2023 | Confirmation statement made on 2022-06-20 with no updates |
| 05/12/235 December 2023 | Notification of Sami Walaid as a person with significant control on 2021-12-18 |
| 05/12/235 December 2023 | Cessation of Elham El Bourgi as a person with significant control on 2021-12-18 |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | Change of details for Mr Elham El Bourgi as a person with significant control on 2022-01-01 |
| 01/03/221 March 2022 | Micro company accounts made up to 2020-06-30 |
| 09/11/219 November 2021 | Registered office address changed from Flat 11 Princes Court 88 Brompton Road London SW3 1ES to 7 the Green Southall UB2 4BG on 2021-11-09 |
| 17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 59 CAMELLIA HOUSE 338QUEENSTOWN ROAD LONDON SW11 8EW ENGLAND |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 21/06/1921 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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