- Company Overview for EASY LET LONDON LTD (08143676)
- Filing history for EASY LET LONDON LTD (08143676)
- People for EASY LET LONDON LTD (08143676)
- Charges for EASY LET LONDON LTD (08143676)
- More for EASY LET LONDON LTD (08143676)
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 |