EASY PACK COMPOST LIMITED
Status | DISSOLVED |
Company No. | 06935045 |
Category | Private Limited Company |
Incorporated | 16 Jun 2009 |
Age | 14 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 12 days |
SUMMARY
EASY PACK COMPOST LIMITED is an dissolved private limited company with number 06935045. It was incorporated 14 years, 11 months, 19 days ago, on 16 June 2009 and it was dissolved 4 years, 5 months, 12 days ago, on 24 December 2019. The company address is 9 Donnington Park 9 Donnington Park, Chichester, PO20 7AJ, West Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type dormant
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey John Batchelor
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter John Batchelor
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-01
New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
Old address: Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type dormant
Date: 08 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type dormant
Date: 07 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type dormant
Date: 12 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey John Batchelor
Change date: 2010-06-16
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-16
Officer name: Mr Peter John Batchelor
Documents
Accounts with accounts type dormant
Date: 01 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Some Companies
10 TADMOR STREET MANAGEMENT COMPANY LIMITED
35 ST. ELMO ROAD,LONDON,W12 9EA
Number: | 07606967 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BESPOKE JOINERY SOLUTIONS LIMITED
UNIT 2 HOPE WORKS,SHEFFIELD,S4 7YQ
Number: | 07133838 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSCHEL HOUSE 58,SLOUGH,SL1 1PG
Number: | 08441642 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RAINFORD DENTAL SURGERY LIMITED
66 CHURCH ROAD,ST HELENS,WA11 8HA
Number: | 07465428 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10958145 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A FEATHERSTONE ROAD,LONDON,NW7 2BL
Number: | 00740948 |
Status: | ACTIVE |
Category: | Private Limited Company |