EASY ENERGY SOLUTION LTD
Company Documents
| Date | Description |
|---|---|
| 22/06/2322 June 2023 | Final Gazette dissolved following liquidation |
| 22/06/2322 June 2023 | Final Gazette dissolved following liquidation |
| 22/03/2322 March 2023 | Court order for early dissolution in a winding-up by the court |
| 01/12/221 December 2022 | Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 2022-12-01 |
| 04/01/184 January 2018 | COURT ORDER NOTICE OF WINDING UP |
| 04/01/184 January 2018 | NOTICE OF WINDING UP ORDER |
| 30/11/1730 November 2017 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM UNIT C PARKWAY POINT 224 SPRINGHILL PARKWAY GLASGOW BUSINESS PARK, BAILLIESTON GLASGOW G69 6GA |
| 30/11/1730 November 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) |
| 15/10/1715 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 02/12/162 December 2016 | DIRECTOR APPOINTED MR STEVEN RICHARD MURRAY |
| 16/05/1616 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 12/08/1512 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 14/05/1514 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR YONGXIN MIN / 14/05/2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4222950002 |
| 05/02/155 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4222950001 |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 12/05/1412 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 08/08/138 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4222950001 |
| 24/05/1324 May 2013 | CURRSHO FROM 30/04/2013 TO 30/04/2012 |
| 24/05/1324 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 02/05/132 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 108 BATTLEFIELD ROAD GLASGOW G42 9JN SCOTLAND |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 19/04/1219 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EASY ENERGY SOLUTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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