EASY LIVING COMP LIMITED

35 Lakeside 35 Lakeside, Aylesbury, HP19 0FX, Buckinghamshire, England
StatusDISSOLVED
Company No.09104594
CategoryPrivate Limited Company
Incorporated26 Jun 2014
Age9 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 6 months, 16 days

SUMMARY

EASY LIVING COMP LIMITED is an dissolved private limited company with number 09104594. It was incorporated 9 years, 11 months, 23 days ago, on 26 June 2014 and it was dissolved 4 years, 6 months, 16 days ago, on 03 December 2019. The company address is 35 Lakeside 35 Lakeside, Aylesbury, HP19 0FX, Buckinghamshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mavis Maureen Cole

Termination date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Christopher Walsh

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: 35 Lakeside Watermead Aylesbury Buckinghamshire HP19 0FX

Change date: 2017-03-09

Old address: Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-04

Officer name: Alan Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-04

Officer name: Alan Walsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Old address: 16 Nicholas Gardens High Wycombe Buckinghamshire HP13 6JQ

New address: Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE

Change date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mavis Maureen Cole

Appointment date: 2015-03-09

Documents

View document PDF

Incorporation company

Date: 26 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

119 TSG LIMITED

119 ALEXANDRA PARK ROAD,LONDON,N10 2DP

Number:07976528
Status:ACTIVE
Category:Private Limited Company
Number:06380523
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G. TAYLOR CONSTRUCTION LIMITED

5TH FLOOR THE UNION BUILDING,NORWICH,NR1 1BY

Number:04481292
Status:LIQUIDATION
Category:Private Limited Company

ONBOARD INTERIORS LTD

9 WATERTON,SWANLEY,BR8 7EU

Number:11881480
Status:ACTIVE
Category:Private Limited Company

ROBERTS & CO ELECTRICAL LIMITED

4 MARKET STREET,CREDITON,EX17 2AJ

Number:07500392
Status:ACTIVE
Category:Private Limited Company

ST. CLEMENTS SERVICES LIMITED

4-6 CHURCH WALK,NORTHAMPTONSHIRE,NN11 4BL

Number:02455347
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