EASY TELECOM COMMUNICATIONS LTD - History of Changes


DateDescription
2023-08-09 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2023:LIQ. CASE NO.1
2022-07-27 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2022:LIQ. CASE NO.1
2022-04-07 delete address 142/148 MAIN ROAD SIDCUP KENT DA14 6NZ
2022-04-07 insert address CENTRE BLOCK 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA
2022-04-07 update registered_address
2022-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2022 FROM 142/148 MAIN ROAD SIDCUP KENT DA14 6NZ
2021-08-10 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2021:LIQ. CASE NO.1
2020-08-11 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2020:LIQ. CASE NO.1
2019-08-07 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2019:LIQ. CASE NO.1
2018-08-03 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2018:LIQ. CASE NO.1
2017-08-10 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2017:LIQ. CASE NO.1
2016-07-07 delete address 158 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BA
2016-07-07 insert address 142/148 MAIN ROAD SIDCUP KENT DA14 6NZ
2016-07-07 update company_status Active - Proposal to Strike off => Liquidation
2016-07-07 update registered_address
2016-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 158 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BA
2016-06-20 update statutory_documents STATEMENT OF AFFAIRS/4.19
2016-06-20 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-20 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2016-03-10 insert company_previous_name TALK PLUS TELECOM LIMITED
2016-03-10 update name TALK PLUS TELECOM LIMITED => EASY TELECOM COMMUNICATIONS LTD
2016-02-24 update statutory_documents COMPANY NAME CHANGED TALK PLUS TELECOM LIMITED CERTIFICATE ISSUED ON 24/02/16
2016-02-03 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-01-08 update company_status Active => Active - Proposal to Strike off
2015-12-22 update statutory_documents FIRST GAZETTE
2015-07-09 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-09 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-30 update statutory_documents 17/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2009-06-30 => 2013-06-30
2015-05-08 update accounts_next_due_date 2011-04-30 => 2015-03-31
2015-04-08 update accounts_next_due_date 2011-03-31 => 2011-04-30
2015-03-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2015-03-24 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2015-03-24 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2015-03-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 158 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP1 1BA
2014-07-07 insert address 158 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BA
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-25 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-24 update statutory_documents 17/06/14 FULL LIST
2014-03-04 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-01-21 update statutory_documents FIRST GAZETTE
2013-07-02 delete address SWAN COURT 5TH FLOOR WATERHOUSE STREET HEMEL HEMPSTEAD HERTS HP3 9DE
2013-07-02 insert address 158 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP1 1BA
2013-07-02 update company_status Active - Proposal to Strike off => Active
2013-07-02 update registered_address
2013-07-02 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-07-02 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-20 update statutory_documents 17/06/13 FULL LIST
2013-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGER LASENBY / 17/06/2013
2013-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM SWAN COURT 5TH FLOOR WATERHOUSE STREET HEMEL HEMPSTEAD HERTS HP3 9DE
2013-01-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-11-13 update statutory_documents FIRST GAZETTE
2012-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-29 update statutory_documents 17/06/12 FULL LIST
2012-04-24 update statutory_documents FIRST GAZETTE
2012-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ROGER LASENBY / 17/02/2012
2011-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-17 update statutory_documents 17/06/11 FULL LIST
2011-07-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-07-05 update statutory_documents FIRST GAZETTE
2011-01-08 update statutory_documents DISS40 (DISS40(SOAD))
2011-01-05 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents FIRST GAZETTE
2010-08-04 update statutory_documents DISS40 (DISS40(SOAD))
2010-08-03 update statutory_documents 17/06/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ROGER LASENBY / 16/06/2010
2010-06-22 update statutory_documents FIRST GAZETTE
2009-12-05 update statutory_documents DISS40 (DISS40(SOAD))
2009-12-02 update statutory_documents 17/06/09 FULL LIST
2009-10-20 update statutory_documents FIRST GAZETTE
2008-07-01 update statutory_documents DIRECTOR APPOINTED PETER LASENBY
2008-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB UK
2008-06-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2008-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION