Advanced company searchLink opens in new window

EAZY APPLICATIONS LTD

Company number 08457804

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2020 DS01 Application to strike the company off the register
31 Mar 2020 PSC01 Notification of Simon Sydney Shaw as a person with significant control on 23 October 2019
30 Mar 2020 PSC07 Cessation of Ssg Companies Limited as a person with significant control on 23 October 2019
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
26 Mar 2018 CH01 Director's details changed for Mr Simon Shaw on 21 March 2018
26 Mar 2018 AD01 Registered office address changed from 4 Mowbray Close Sunderland Tyne and Wear SR2 8JA to 16 Belle Vue Crescent Sunderland Tyne and Wear SR2 7SH on 26 March 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5
22 Jan 2016 AD01 Registered office address changed from Princess House Princess Way Swansea SA1 3LW to 4 Mowbray Close Sunderland Tyne and Wear SR2 8JA on 22 January 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 TM01 Termination of appointment of Akash Ghai as a director on 15 June 2015
12 Aug 2015 TM01 Termination of appointment of Deepinder Singh Somal as a director on 15 June 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AP01 Appointment of Simon Shaw as a director
04 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5