EASY PRE-ORDERS LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

04/01/244 January 2024 Application to strike the company off the register

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Statement of capital on 2023-09-29

View Document

29/09/2329 September 2023

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

02/12/222 December 2022 Appointment of Matteo Frigerio as a director on 2022-11-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED BERTRAND JELENSPERGER

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL CASSIUS

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR SANDIP GADHIA

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM C/O MARK ROBERTS EASYPREORDERS - ATOMIC HOUSE 50 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HW

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR BERTRAND SEMELET

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR FRÉDÉRIC RADIGUÉ

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED LINDA C. FRAZIER

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR SANDEEP VIG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 DIRECTOR APPOINTED MR FRÉDÉRIC RADIGUÉ

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR BERTRAND MARIE BRUNO JEAN SEMELET

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERTS

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVEBOOKINGS HOLDINGS LTD

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY MARK ROBERTS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR MICHEL HENRI GEORGES CASSIUS

View Document

03/01/193 January 2019 CESSATION OF MARK IAN ROBERTS AS A PSC

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SANDIP GADHIA

View Document

13/08/1813 August 2018 SUB-DIVISION 21/09/15

View Document

13/08/1813 August 2018 21/09/15 STATEMENT OF CAPITAL GBP 903.91

View Document

13/08/1813 August 2018 19/05/14 STATEMENT OF CAPITAL GBP 857

View Document

13/08/1813 August 2018 07/08/13 STATEMENT OF CAPITAL GBP 800

View Document

09/08/189 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/04/15

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ADAM ROBERTS

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075977100001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK IAN ROBERTS / 10/09/2014

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN ROBERTS / 10/09/2014

View Document

29/04/1529 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM FLAT 3 20A FLETCHER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 2FZ

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM C/O MARK ROBERTS EASYPREORDERS - ATOMIC HOUSE 50 HIGH PAVEMENT LACE MARKET NOTTINGHAM NOTTINGHAMSHIRE NG1 1HW ENGLAND

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

09/08/139 August 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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