Download leads from Nexok and grow your business. Find out more

Easydotcom Limited

Documents

Total Documents40
Total Pages140

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off
7 November 2006First Gazette notice for voluntary strike-off
27 September 2006Application for striking-off
25 August 2006Return made up to 28/03/06; full list of members
17 July 2006Secretary resigned;director resigned
17 July 2006New secretary appointed;new director appointed
27 June 2005Return made up to 28/03/05; full list of members
10 November 2004Total exemption small company accounts made up to 31 December 2003
13 October 2004Return made up to 28/03/04; full list of members
13 October 2004Secretary's particulars changed;director's particulars changed
29 June 2004Secretary resigned
29 June 2004New secretary appointed
29 June 2004Director resigned
14 February 2004Amended full accounts made up to 31 December 2002
10 October 2003Resolutions
  • RES13 ‐ Re:allot/sh cert/882R 24/09/03
10 October 2003Ad 24/09/03--------- £ si 150000@1=150000 £ ic 2/150002
30 August 2003New secretary appointed;new director appointed
30 August 2003Secretary resigned
30 August 2003Director resigned
13 April 2003Return made up to 28/03/03; full list of members
6 February 2003Amended accounts made up to 31 December 2001
23 January 2003Accounts for a dormant company made up to 31 December 2001
23 January 2003Accounts for a dormant company made up to 31 December 2002
24 October 2002Director resigned
15 April 2002Return made up to 28/03/02; full list of members
23 January 2002Accounts for a dormant company made up to 31 December 2000
9 August 2001Return made up to 25/04/01; full list of members
9 August 2001Registered office changed on 09/08/01 from: the rotunda 41-43 gloucester crescent london NW1 7DL
9 April 2001Nc inc already adjusted 23/03/01
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 March 2001Memorandum and Articles of Association
9 February 2001New director appointed
9 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00
1 February 2001Director resigned
1 February 2001Secretary resigned
1 February 2001Registered office changed on 01/02/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
31 January 2001New director appointed
31 January 2001New secretary appointed;new director appointed
29 March 2000Company name changed arthpaul LIMITED\certificate issued on 29/03/00
28 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing