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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANICE, Tara | 09 February 2005 | - | 1 |
PANICE, Giancarlo | 28 February 2007 | 10 February 2010 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 February 2012 | Outstanding |
N/A |
Legal charge | 05 March 2007 | Outstanding |
N/A |