EASYTONE GLOBAL COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
25/09/2325 September 2023 | Application to strike the company off the register |
14/10/2214 October 2022 | Micro company accounts made up to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/09/197 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/02/1614 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/02/1515 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/02/1413 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/09/1322 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHI MAN LEI / 01/10/2009 |
11/03/1011 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 71 ST. AUGUSTINES AVENUE WEMBLEY MIDDLESEX HA9 7NU UNITED KINGDOM |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 9 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD |
30/10/0930 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
02/04/092 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM, C/O BSG VALENTINE, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ |
21/12/0721 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
01/06/061 June 2006 | SECRETARY RESIGNED |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
21/02/0621 February 2006 | NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW |
17/02/0617 February 2006 | DIRECTOR RESIGNED |
17/02/0617 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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