EAS TRAINING LIMITED
Status | DISSOLVED |
Company No. | 07367361 |
Category | Private Limited Company |
Incorporated | 07 Sep 2010 |
Age | 13 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 4 months, 10 days |
SUMMARY
EAS TRAINING LIMITED is an dissolved private limited company with number 07367361. It was incorporated 13 years, 9 months, 7 days ago, on 07 September 2010 and it was dissolved 4 years, 4 months, 10 days ago, on 04 February 2020. The company address is 3 Ross Lea, Houghton Le Spring, DH4 4PH, Tyne And Wear, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 12 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Change date: 2016-05-09
Old address: 56 Trinity Park Houghton Le Spring Tyne and Wear DH4 4UN
New address: 3 Ross Lea Houghton Le Spring Tyne and Wear DH4 4PH
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Change person director company with change date
Date: 03 Oct 2012
Action Date: 06 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-06
Officer name: Mr Martin Gerald Payne
Documents
Change registered office address company with date old address
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Address
Type: AD01
Old address: 13 Dexter Close Kennington Ashford Kent TN25 4QG England
Change date: 2012-07-09
Documents
Accounts with accounts type dormant
Date: 09 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Longley
Documents
Capital allotment shares
Date: 14 Sep 2011
Action Date: 08 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-08
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Some Companies
18 CAMPDEN CRESCENT,DAGENHAM,RM8 2RR
Number: | 11861837 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROMAN TERRACE,LEEDS,LS8 2DU
Number: | 09260017 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALESTAR ENTERTAINMENT LIMITED
5 FERRYMANS QUAY,LONDON,SW6 2UT
Number: | 05082896 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 UNIT KING SQUARE,WEST BROMWICH,B70 7NN
Number: | 10970229 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HILGROVE ROAD,NEWQUAY,TR7 2QY
Number: | 10318931 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CELTIC LANDS DESIGN COMPANY LIMITED
45 LEMON STREET,CORNWALL,TR1 2NS
Number: | 03054042 |
Status: | ACTIVE |
Category: | Private Limited Company |