EASY CONVEY LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Director's details changed for Mr Charlie Maccready on 2022-07-07

View Document

03/05/223 May 2022 Registration of charge 039637690004, created on 2022-04-28

View Document

28/02/2228 February 2022 Termination of appointment of Matthew Warren Proud as a director on 2022-02-07

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039637690003

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYE & DURHAM (UK) LIMITED

View Document

04/09/194 September 2019 CESSATION OF DYE & DURHAM CORPORATION AS A PSC

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

21/05/1921 May 2019 ALTER ARTICLES 02/05/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MACNEILY

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM CASA COURT GREAT GEORGE STREET GODALMING SURREY GU7 1DX

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR IAN MARTIN MACNEILY

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR TYLER PROUD

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR TOM DURBIN ST GEORGE

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/04/2018

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 CESSATION OF DOMINIC KARL CULLIS AS A PSC

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / DYE & DURHAM CORPORATION / 16/10/2017

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC CULLIS

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CULLIS

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DURBIN ST GEORGE / 20/10/2017

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR TOM DURBIN ST GEORGE

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

25/05/1725 May 2017 PREVSHO FROM 30/08/2016 TO 30/06/2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR MATTHEW WARREN PROUD

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER OAKES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR TYLER JAMISON PROUD

View Document

27/05/1627 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

07/05/167 May 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN OAKES / 13/02/2015

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 28/02/06 STATEMENT OF CAPITAL GBP 1200

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM C/O INMAN WAVERLEY LTD 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG ENGLAND

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 36 NEW ROAD MILFORD GODALMING SURREY GU8 5BE

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN OAKES / 28/10/2011

View Document

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/04/1016 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC KARL CULLIS / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN OAKES / 01/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER OAKES / 04/04/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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