Advanced company searchLink opens in new window

EASY LET LONDON LTD

Company number 08143676

Filter by category

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)
09 Aug 2023 RP05 Registered office address changed to PO Box 4385, 08143676 - Companies House Default Address, Cardiff, CF14 8LH on 9 August 2023
07 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2023 DS01 Application to strike the company off the register
18 Nov 2022 AP01 Appointment of Mr Jamshid Alisher Ugli Bekmurodov as a director on 15 November 2022
18 Nov 2022 PSC01 Notification of Jamshid Bekmurodov as a person with significant control on 15 November 2022
18 Nov 2022 AD01 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 86-90 Paul Street London EC2A 4NE on 18 November 2022
17 Nov 2022 TM01 Termination of appointment of Lasha Dzebisauri as a director on 14 November 2022
17 Nov 2022 TM01 Termination of appointment of Giorgi Akhalashvili as a director on 14 November 2022
17 Nov 2022 PSC07 Cessation of Lasha Dzebisauri as a person with significant control on 14 November 2022
17 Nov 2022 PSC07 Cessation of Giorgi Akhalashvili as a person with significant control on 14 November 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 Oct 2020 MR01 Registration of charge 081436760001, created on 9 October 2020
20 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Mar 2019 AD01 Registered office address changed from Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 5 March 2019
25 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
27 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
09 Mar 2018 CH01 Director's details changed for Mr Lasha Dzebisauri on 1 March 2018