EASY ELECTRIX LIMITED

Company Documents

DateDescription
09/08/199 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

06/03/196 March 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/02/2019:LIQ. CASE NO.1

View Document

16/04/1816 April 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/02/2018:LIQ. CASE NO.1

View Document

10/03/1710 March 2017 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 03/02/2017

View Document

12/04/1612 April 2016 INSOLVENCY:PROGRESS REPORT ENDS 03/02/2016

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 142-144 KENTON ROAD KENTON HARROW HA3 8AZ

View Document

23/02/1523 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

12/08/1412 August 2014 ORDER OF COURT TO WIND UP

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR ANUPS KERAI

View Document

29/07/1429 July 2014 TERMINATE DIR APPOINTMENT

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR HITEN RAGHWANI

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

09/10/139 October 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/08/1315 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR VINOD KHIMJI

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY VINOD KHIMJI

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. HITEN RAGHWANI / 16/03/2011

View Document

03/05/123 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD KHIMJI / 16/03/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. HITESH RAGHWANI / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. HITESH KHIMJI / 15/03/2012

View Document

25/11/1125 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

18/06/1118 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1124 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / VINOD KHIMJI / 16/03/2010

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. HITESH KHIMJI / 16/03/2010

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINOD KHIMJI / 16/03/2010

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINOD KHIMJI / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 1-5 HALT PARADE THE HYDE COLINDALE LONDON NW9 5AH

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR HARI HALAI

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 1-5 MALT PARADE THE HYDE COLINDALE LONDON NW9 5AH

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM UNIT 15 CAPITOL INDUSTRIAL PARK CAPITOL WAY LONDON NW9 0EQ

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: UNIT 15 CAPITOL INDUSTRIAL PARK CAPITOL WAY LONDON NW9 0EQ

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 36 FARRER ROAD HARROW HA3 9LP

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 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