EASYRAGS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 APPLICATION FOR STRIKING-OFF

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: VISION HOUSE, CLAYMILL ROAD LEICESTER LEICESTERSHIRE LE4 9JJ

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: KRISHNA BUILDING CLAYMILL ROAD LEICESTER LEICESTERSHIRE LE4 9JJ

View Document

19/05/0519 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: SUITE 19 34 BUCKINGHAM PALACE ROAD BELGRAVIA LONDON SW1W 0RH

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/05/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: KRISHNA BUILDING CLAYMILL ROAD LEICESTER LE4 9JJ

View Document

07/05/037 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/04/0222 April 2002 Incorporation

View Document

22/04/0222 April 2002 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