EASIGRASS HERTS LIMITED

Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts
StatusLIQUIDATION
Company No.09304348
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

EASIGRASS HERTS LIMITED is an liquidation private limited company with number 09304348. It was incorporated 9 years, 7 months, 6 days ago, on 10 November 2014. The company address is Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2024

Action Date: 25 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2023

Action Date: 25 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2022

Action Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2021

Action Date: 25 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2020

Action Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2019

Action Date: 25 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Old address: Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN

New address: Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN

Change date: 2018-03-16

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Helen Dooney

Change date: 2017-11-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Kennedy

Change date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Dooney

Change date: 2014-11-14

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-11-11

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ WORLDWIDE ENGINEERING SOLUTIONS LTD

JENNER ACCOUNTANTS LTD, 1 SOUTH HOUSE,MILTON KEYNES,MK1 1SW

Number:10093331
Status:ACTIVE
Category:Private Limited Company

FURZEHILL DEVELOPMENTS LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11237052
Status:ACTIVE
Category:Private Limited Company

HOLLY JOHNSON ANALYTICS LTD

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:11058466
Status:ACTIVE
Category:Private Limited Company

OCEAN WORLD EVENTS LIMITED

HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH

Number:05728014
Status:ACTIVE
Category:Private Limited Company

PAUL BRADY FINANCIAL PLANNING LIMITED

2 TRINITY PLACE,SUTTON COLDFIELD,B72 1TX

Number:08207579
Status:ACTIVE
Category:Private Limited Company

REW HEALTHCARE CONSULTING LIMITED

15 GREENWOOD CLOSE,CHELMSFORD,CM2 6PW

Number:09549289
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