EASY AS EPC LTD

Dept 4069a 601 International House Dept 4069a 601 International House, Mayfair, W1B 2QD, London, United Kingdom
StatusACTIVE
Company No.06388006
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

EASY AS EPC LTD is an active private limited company with number 06388006. It was incorporated 16 years, 7 months, 3 days ago, on 02 October 2007. The company address is Dept 4069a 601 International House Dept 4069a 601 International House, Mayfair, W1B 2QD, London, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-06

Psc name: Ladislav Čorba

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-06

Psc name: Jaroslav Macek

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ladislav Čorba

Appointment date: 2023-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2023-02-06

Documents

View document PDF

Termination director company

Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-06

Psc name: Jaroslav Macek

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-06

Psc name: Nuala Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuala Thornton

Termination date: 2023-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

New address: Dept 4069a 601 International House 223 Regent Street Mayfair London W1B 2QD

Change date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-06

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-08

Officer name: Mrs Nuala Thornton

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Secretaries Limited

Notification date: 2022-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-08

Psc name: Nuala Thornton

Documents

View document PDF

Capital cancellation shares

Date: 10 Nov 2022

Action Date: 08 Nov 2022

Category: Capital

Type: SH06

Capital : 1.00 GBP

Date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duport Director Limited

Termination date: 2022-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2022

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-02

Officer name: Duport Secretary Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2022

Action Date: 02 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-02

Psc name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

Change date: 2022-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2022-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-03

Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Anthony Valaitis

Change date: 2013-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Valaitis

Change date: 2012-12-07

Documents

View document PDF

Change corporate director company with change date

Date: 06 Nov 2013

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Duport Director Limited

Change date: 2012-12-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Nov 2013

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-12-07

Officer name: Duport Secretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-06

Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Duport Secretary Limited

Change date: 2009-10-02

Documents

View document PDF

Change corporate director company with change date

Date: 20 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Duport Director Limited

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter valaitis

Documents

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BW MEMBERSHIP LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11605152
Status:ACTIVE
Category:Private Limited Company

COMMUNITY TRANSPORT HELPLINE LIMITED

ST. GEORGES HALL,BEWDLEY,DY12 2EQ

Number:05730319
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:RS004375
Status:ACTIVE
Category:Registered Society

ENDLESS WIRE EVENTS LIMITED

66A HIGH STREET,SAFFRON WALDEN,CB10 1EE

Number:07974941
Status:ACTIVE
Category:Private Limited Company

HALF COURT PRODUCTIONS LTD

9 PARKSIDE,LEICESTER,LE6 0EB

Number:11639283
Status:ACTIVE
Category:Private Limited Company

SIMON LOVEJOY AND ASSOCIATES LIMITED

ALCROFTS FARM BURES ROAD,,CO6 3DW

Number:05123883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source