EASY CONNECTION LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Termination of appointment of Masud Rana as a director on 2021-07-01

View Document

13/07/2113 July 2021 Cessation of Masud Rana as a person with significant control on 2021-07-01

View Document

13/07/2113 July 2021 Notification of Vasile Ionita as a person with significant control on 2021-07-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2113 July 2021 Appointment of Mr Vasile Ionita as a director on 2021-07-01

View Document

31/12/2031 December 2020 DISS40 (DISS40(SOAD))

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONORA CSANYI

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MS LEONORA CSANYI

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR LEONORA CSANYI

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

10/06/2010 June 2020 CESSATION OF LEONORA CSANYI AS A PSC

View Document

14/05/2014 May 2020 CESSATION OF MAHMUD UR RASUL AS A PSC

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MS LEONORA CSANYI

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR MAHMUD RASUL

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONORA CSANYI

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 CESSATION OF MD ASHIQUR RAHMAN AS A PSC

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMUD UR RASUL

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR MAHMUD UR RASUL

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MD RAHMAN

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

21/07/1921 July 2019 CESSATION OF SUSAN WENCESLAO AS A PSC

View Document

21/07/1921 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD ASHIQUR RAHMAN

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR MD ASHIQUR RAHMAN

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 54 STIRLING ROAD LONDON E17 6BT UNITED KINGDOM

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WENCESLAO

View Document

29/10/1829 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TOTAL EVENT GROUP LTD


  • 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