EASE VISAS LTD

The Lansdowne Building The Lansdowne Building, Croydon, CR9 2ER, England
StatusDISSOLVED
Company No.09179742
CategoryPrivate Limited Company
Incorporated18 Aug 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 29 days

SUMMARY

EASE VISAS LTD is an dissolved private limited company with number 09179742. It was incorporated 9 years, 9 months, 10 days ago, on 18 August 2014 and it was dissolved 11 months, 29 days ago, on 30 May 2023. The company address is The Lansdowne Building The Lansdowne Building, Croydon, CR9 2ER, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

Old address: Suite 101H Peel House 34-44 London Road Morden SM4 5BT United Kingdom

New address: The Lansdowne Building No.2 Lansdowne Road Croydon CR9 2ER

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 2 Lansdowne Building Lansdowne Road Croydon CR9 2ER England

New address: Suite 101H Peel House 34-44 London Road Morden SM4 5BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

New address: 2 Lansdowne Building Lansdowne Road Croydon CR9 2ER

Old address: Second Floor Floor 60 Richmond Road Kingston upon Thames Surrey KT2 5EH

Change date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Ms Mei Liu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

New address: Second Floor Floor 60 Richmond Road Kingston upon Thames Surrey KT2 5EH

Change date: 2015-09-01

Old address: 1st Floor 60 Richmond Road Kingston upon Thames Surrey KT2 5EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2014

Action Date: 06 Sep 2014

Category: Address

Type: AD01

New address: 1St Floor 60 Richmond Road Kingston upon Thames Surrey KT2 5EH

Old address: 11 Kingsdown Road Surbiton Surrey KT6 6JZ England

Change date: 2014-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-04

Officer name: Yayi Xie

Documents

View document PDF

Incorporation company

Date: 18 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE DEZIGN LIMITED

12 HIGHTHORNE AVENUE,BRADFORD,BD3 7LP

Number:11183909
Status:ACTIVE
Category:Private Limited Company

CELTIC ART LIMITED

1 HAWBANK ROAD,EAST KILBRIDE,G74 5EG

Number:SC071837
Status:ACTIVE
Category:Private Limited Company

COGNIZANCE CONSULTANCY LIMITED

4 CALDER COURT SHOREBURY POINT,BLACKPOOL,FY4 2RH

Number:08613832
Status:ACTIVE
Category:Private Limited Company

FULL CIRCUIT LIMITED

1 COWLEY WAY,CHIPPENHAM,SN15 4SD

Number:03234613
Status:ACTIVE
Category:Private Limited Company

INNOVATION TENDERS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11898315
Status:ACTIVE
Category:Private Limited Company

IOANA MARIA TRANSPORT LTD

91A WANSTEAD PARK ROAD,ILFORD,IG1 3TH

Number:10926029
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