About

Registered Number: 09778392
Date of Incorporation: 15/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT,

 

Easybox Holdings Ltd was founded on 15 September 2015 and has its registered office in Wilmslow. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEMER, Meta Sophia 29 June 2018 - 1
FAHEY, Madeline 15 January 2016 29 June 2018 1
FAHEY, Miriam 16 June 2017 29 June 2018 1
Secretary Name Appointed Resigned Total Appointments
FAHEY, Angela 11 May 2016 29 June 2018 1
SHARPLES, Richard 11 May 2016 29 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 November 2019
AD01 - Change of registered office address 14 January 2019
AA - Annual Accounts 19 December 2018
PSC02 - N/A 10 December 2018
PSC07 - N/A 07 December 2018
PSC07 - N/A 07 December 2018
PSC07 - N/A 07 December 2018
RESOLUTIONS - N/A 02 November 2018
SH08 - Notice of name or other designation of class of shares 02 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 02 November 2018
RESOLUTIONS - N/A 18 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2018
SH19 - Statement of capital 18 October 2018
CAP-SS - N/A 18 October 2018
CS01 - N/A 05 October 2018
AD01 - Change of registered office address 15 August 2018
RESOLUTIONS - N/A 19 July 2018
MA - Memorandum and Articles 19 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
TM02 - Termination of appointment of secretary 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM02 - Termination of appointment of secretary 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
PSC04 - N/A 09 February 2018
PSC04 - N/A 08 February 2018
PSC02 - N/A 08 February 2018
RP04CS01 - N/A 05 February 2018
SH01 - Return of Allotment of shares 29 January 2018
RESOLUTIONS - N/A 11 January 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 05 December 2017
DISS40 - Notice of striking-off action discontinued 22 November 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
CS01 - N/A 20 November 2017
PSC04 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
AA01 - Change of accounting reference date 27 July 2017
AA - Annual Accounts 14 June 2017
AA01 - Change of accounting reference date 14 June 2017
CS01 - N/A 14 February 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AP01 - Appointment of director 24 May 2016
AP03 - Appointment of secretary 24 May 2016
AP03 - Appointment of secretary 23 May 2016
AD01 - Change of registered office address 23 May 2016
RESOLUTIONS - N/A 27 January 2016
SH08 - Notice of name or other designation of class of shares 27 January 2016
SH01 - Return of Allotment of shares 27 January 2016
NEWINC - New incorporation documents 15 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.