MYEASYDIARY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
03/09/193 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
18/06/1918 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/06/197 June 2019 | APPLICATION FOR STRIKING-OFF |
26/02/1926 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GEOFFREY HAMER / 15/02/2019 |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEOFFREY HAMER / 15/02/2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
27/11/1827 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/03/178 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/03/153 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM, CINNAMON HOUSE CINNAMON PARK, CRAB LANE, WARRINGTON, CHESHIRE, WA2 0XP |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM, 8 WINMARLEIGH STREET, WARRINGTON, CHESHIRE, WA1 1JW |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ADAM HAMER |
29/02/1229 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN HAMER / 22/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY HAMER / 22/03/2010 |
22/03/1022 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN HAMER / 04/07/2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN HAMER / 04/07/2008 |
26/02/0926 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN HAMER / 04/07/2008 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | VARYING SHARE RIGHTS AND NAMES |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/03/0712 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0723 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0718 January 2007 | SECRETARY RESIGNED |
18/01/0718 January 2007 | NEW DIRECTOR APPOINTED |
02/11/062 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0627 July 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
02/02/062 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