Founded in 2004, Easyklean Uk Ltd are based in Fareham, Hampshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 November 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 August 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
TM01 - Termination of appointment of director | 15 February 2016 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
AP01 - Appointment of director | 19 November 2015 | |
AR01 - Annual Return | 09 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 September 2015 | |
CH01 - Change of particulars for director | 18 May 2015 | |
CH04 - Change of particulars for corporate secretary | 15 December 2014 | |
AD01 - Change of registered office address | 18 July 2014 | |
RESOLUTIONS - N/A | 17 July 2014 | |
4.20 - N/A | 17 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 July 2014 | |
MR01 - N/A | 24 June 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AP01 - Appointment of director | 16 September 2011 | |
TM01 - Termination of appointment of director | 13 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2011 | |
MG01 - Particulars of a mortgage or charge | 23 June 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 07 January 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 03 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2009 | |
363a - Annual Return | 13 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2007 | |
395 - Particulars of a mortgage or charge | 18 October 2007 | |
363a - Annual Return | 06 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
AA - Annual Accounts | 10 February 2007 | |
128(4) - Notice of assignment of name or new name to any class of shares | 11 September 2006 | |
395 - Particulars of a mortgage or charge | 30 August 2006 | |
363a - Annual Return | 27 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
288b - Notice of resignation of directors or secretaries | 26 January 2006 | |
AA - Annual Accounts | 25 January 2006 | |
225 - Change of Accounting Reference Date | 09 March 2005 | |
363s - Annual Return | 11 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2004 | |
288b - Notice of resignation of directors or secretaries | 02 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
287 - Change in situation or address of Registered Office | 07 October 2004 | |
NEWINC - New incorporation documents | 21 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 June 2014 | Outstanding |
N/A |
Debenture | 20 June 2011 | Outstanding |
N/A |
All assets debenture | 05 January 2011 | Fully Satisfied |
N/A |
Debenture | 17 June 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 09 October 2007 | Fully Satisfied |
N/A |
Charge by way of debenture | 29 August 2006 | Fully Satisfied |
N/A |