Advanced company searchLink opens in new window

EAS CONSULTING (2015) PI LTD

Company number 09691189

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 CS01 Confirmation statement made on 13 October 2021 with no updates
02 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
29 Jul 2022 CH01 Director's details changed for Mr Christopher Clifford Deavon on 29 July 2022
29 Jul 2022 AP01 Appointment of Mr Christopher Clifford Deavon as a director on 28 July 2022
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Oct 2020 PSC07 Cessation of Henricus Lechner as a person with significant control on 1 September 2020
13 Oct 2020 PSC02 Notification of Fns Treasury Ltd as a person with significant control on 1 September 2020
26 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
21 Feb 2020 AD01 Registered office address changed from Aston Court Kingsmead Business Park Frederick Place High Wycombe HP11 1JU England to 101 Orchard Grove Chalfont St. Peter Gerrards Cross SL9 9ET on 21 February 2020
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Sep 2018 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Aston Court Kingsmead Business Park Frederick Place High Wycombe HP11 1JU on 19 September 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
27 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
17 Jul 2017 CH01 Director's details changed for Henricus Lechner on 17 July 2017
23 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 23 March 2017
28 Nov 2016 CS01 Confirmation statement made on 16 July 2016 with updates