EASY GO TRAVEL SERVICE LIMITED

Oak House Newby Road Industrial Estate Oak House Newby Road Industrial Estate, Stockport, SK7 5DA, Cheshire
StatusACTIVE
Company No.07031965
CategoryPrivate Limited Company
Incorporated28 Sep 2009
Age14 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

EASY GO TRAVEL SERVICE LIMITED is an active private limited company with number 07031965. It was incorporated 14 years, 8 months, 5 days ago, on 28 September 2009. The company address is Oak House Newby Road Industrial Estate Oak House Newby Road Industrial Estate, Stockport, SK7 5DA, Cheshire.



Company Fillings

Accounts with accounts type dormant

Date: 24 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gan Ming Wong

Change date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Armstrong

Termination date: 2016-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Gonzalez

Termination date: 2016-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Easy-Go Ct (Stockport) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harish Shah

Termination date: 2016-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mr David Barratt

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Kenny

Appointment date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-22

Officer name: Helena Platt

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Gonzalez

Termination date: 2015-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-22

Officer name: Mr John Kenny

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harish Shah

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Burgess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-01

Old address: Unit 39 Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire SK7 5DA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Armstrong

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Helena Platt

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Gonzalez

Change date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Walker

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easy-go ct (stockport) LIMITED\certificate issued on 14/12/09

Documents

View document PDF

Resolution

Date: 21 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H. J. PATEL LIMITED

3 GROVE ROAD,WREXHAM,LL11 1DY

Number:08526832
Status:ACTIVE
Category:Private Limited Company

KITESTRING SOFTWARE LIMITED

MOOR CHAMBERS 26 FRONT STREET,DURHAM,DH1 5EJ

Number:08350511
Status:ACTIVE
Category:Private Limited Company

KJR PRIVATE LTD

72 TREVINO DRIVE,LEICESTER,LE4 7PH

Number:10910228
Status:ACTIVE
Category:Private Limited Company

ROSEBANK FARM MEWS MANAGEMENT COMPANY LIMITED

5 ROSEBANK FARM MEWS,CRANAGE,CW10 9LR

Number:04274266
Status:ACTIVE
Category:Private Limited Company

SOLE STREET PROPERTIES LIMITED

MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QL

Number:09148978
Status:ACTIVE
Category:Private Limited Company

STARLITE IMPORTS LIMITED

96 LIDGETT LANE,LEEDS,LS8 1HR

Number:09731386
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