EASYREFINE LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

14/09/2314 September 2023 Application to strike the company off the register

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D-MMEX LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID NEAL MORRIS / 10/11/2014

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CAROLINE MORRIS / 10/11/2014

View Document

02/03/152 March 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/08/1329 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID NEAL MORRIS / 19/11/2012

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE CAROLINE MORRIS / 19/11/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CAROLINE MORRIS / 19/11/2012

View Document

17/08/1217 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MORRIS / 01/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information