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

EASI Hair Supplies Limited

Documents

Total Documents68
Total Pages274

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off
28 April 2020First Gazette notice for voluntary strike-off
20 April 2020Application to strike the company off the register
21 January 2020Micro company accounts made up to 31 October 2019
28 November 2019Confirmation statement made on 17 November 2019 with no updates
18 March 2019Micro company accounts made up to 31 October 2018
23 November 2018Confirmation statement made on 17 November 2018 with no updates
23 July 2018Micro company accounts made up to 31 October 2017
19 November 2017Confirmation statement made on 17 November 2017 with no updates
19 November 2017Confirmation statement made on 17 November 2017 with no updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
12 June 2017Director's details changed for Mrs Josie Deex on 9 June 2017
12 June 2017Director's details changed for Mrs Josie Deex on 9 June 2017
10 December 2016Confirmation statement made on 17 November 2016 with updates
10 December 2016Confirmation statement made on 17 November 2016 with updates
4 May 2016Total exemption small company accounts made up to 31 October 2015
4 May 2016Total exemption small company accounts made up to 31 October 2015
20 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
20 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
17 September 2015Registered office address changed from 45 Braintree Road Gosfield Essex CO9 3NE to The Plough Lower Road Peldon Colchester CO5 7QR on 17 September 2015
17 September 2015Registered office address changed from 45 Braintree Road Gosfield Essex CO9 3NE to The Plough Lower Road Peldon Colchester CO5 7QR on 17 September 2015
14 July 2015Termination of appointment of Katie Saunders as a director on 14 July 2015
14 July 2015Termination of appointment of Gemma Hall as a director on 14 July 2015
14 July 2015Termination of appointment of Katie Saunders as a director on 14 July 2015
14 July 2015Termination of appointment of Gemma Hall as a director on 14 July 2015
24 March 2015Total exemption small company accounts made up to 31 October 2014
24 March 2015Total exemption small company accounts made up to 31 October 2014
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 May 2014Registered office address changed from 44 South Street Braintree Essex CM7 3QH on 19 May 2014
19 May 2014Registered office address changed from 44 South Street Braintree Essex CM7 3QH on 19 May 2014
9 April 2014Total exemption small company accounts made up to 31 October 2013
9 April 2014Total exemption small company accounts made up to 31 October 2013
25 February 2014Termination of appointment of Julie Rawson as a director
25 February 2014Termination of appointment of Julie Rawson as a director
11 February 2014Director's details changed for Mrs Julie Anne Rawson on 13 December 2013
11 February 2014Director's details changed for Mrs Julie Anne Rawson on 13 December 2013
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
2 May 2013Total exemption small company accounts made up to 31 October 2012
2 May 2013Total exemption small company accounts made up to 31 October 2012
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
16 October 2012Register inspection address has been changed
16 October 2012Register inspection address has been changed
18 June 2012Total exemption small company accounts made up to 31 October 2011
18 June 2012Total exemption small company accounts made up to 31 October 2011
13 April 2012Director's details changed for Miss Gemma Rawson on 28 March 2012
13 April 2012Director's details changed for Miss Gemma Rawson on 28 March 2012
12 January 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011
12 January 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
10 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100
10 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100
26 November 2010Appointment of Mrs Josie Deex as a director
26 November 2010Appointment of Mrs Julie Anne Rawson as a director
26 November 2010Appointment of Miss Gemma Rawson as a director
26 November 2010Appointment of Mrs Katie Saunders as a director
26 November 2010Appointment of Mrs Katie Saunders as a director
26 November 2010Appointment of Mrs Josie Deex as a director
26 November 2010Appointment of Mrs Julie Anne Rawson as a director
26 November 2010Appointment of Miss Gemma Rawson as a director
18 November 2010Termination of appointment of Barbara Kahan as a director
18 November 2010Termination of appointment of Barbara Kahan as a director
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing