About

Registered Number: 05358354
Date of Incorporation: 09/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE,

 

Easy Tan Ltd was founded on 09 February 2005. There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANICE, Tara 09 February 2005 - 1
PANICE, Giancarlo 28 February 2007 10 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 04 May 2020
AD01 - Change of registered office address 26 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 14 May 2018
AA01 - Change of accounting reference date 30 January 2018
CS01 - N/A 03 May 2017
AD01 - Change of registered office address 19 April 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 29 March 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 08 December 2010
TM01 - Termination of appointment of director 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 18 December 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 21 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 01 March 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 19 March 2007
363a - Annual Return 09 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 20 March 2006
225 - Change of Accounting Reference Date 02 August 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2012 Outstanding

N/A

Legal charge 05 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.