Advanced company searchLink opens in new window

EASYNET NETWORK SERVICES LIMITED

Company number 03155758

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 DS01 Application to strike the company off the register
21 Feb 2022 AD01 Registered office address changed from Newcastle House Third Floor Castle Boulevard Nottingham NG7 1FT to 5th Floor 40 Strand London WC2N 5RW on 21 February 2022
21 Feb 2022 TM01 Termination of appointment of Michael Thomas Sicoli as a director on 25 January 2022
21 Feb 2022 TM01 Termination of appointment of Jessica Anne Kaman as a director on 25 January 2022
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2019 AD01 Registered office address changed from C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ England to Newcastle House Third Floor Castle Boulevard Nottingham NG7 1FT on 13 September 2019
13 Sep 2019 AP01 Appointment of Mr Michael Thomas Sicoli as a director on 10 May 2019
13 Sep 2019 AP01 Appointment of Christopher Turing Mckee as a director on 10 May 2019
13 Sep 2019 AP01 Appointment of Jessica Anne Kaman as a director on 10 May 2019
13 Sep 2019 TM01 Termination of appointment of Catherine Birkett as a director on 16 January 2018
13 Sep 2019 TM01 Termination of appointment of Gareth John Williams as a director on 16 January 2018
13 Sep 2019 AC92 Restoration by order of the court
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2017 TM01 Termination of appointment of Yasmin Jaffer as a director on 13 December 2017
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
13 Oct 2017 TM01 Termination of appointment of Philip Howard Grannum as a director on 13 October 2017
12 Oct 2017 MR04 Satisfaction of charge 031557580010 in full
12 Oct 2017 MR04 Satisfaction of charge 031557580011 in full
03 Oct 2017 CH01 Director's details changed for Mrs Catherine Birkett on 2 October 2017
11 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates