About

Registered Number: 06487557
Date of Incorporation: 29/01/2008 (17 years and 2 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 25/04/2019 (5 years and 11 months ago)
Registered Address: INTEROUTE COMMUNICATIONS LIMITED, 31st Floor 25 Canada Square, London, E14 5LQ,

 

Easynet Corporate Services Ltd was founded on 29 January 2008 and are based in London, it's status at Companies House is "ConvertedClosed". The companies director is Dearden, Antony Vincent. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEARDEN, Antony Vincent 29 January 2008 03 August 2012 1

Filing History

Document Type Date
MISC - Miscellaneous document 25 April 2019
MISC - Miscellaneous document 25 April 2019
CS01 - N/A 07 February 2019
MISC - Miscellaneous document 27 September 2018
MR04 - N/A 08 June 2018
MR04 - N/A 08 June 2018
MR04 - N/A 08 June 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
MISC - Miscellaneous document 14 May 2018
CS01 - N/A 13 February 2018
TM01 - Termination of appointment of director 21 December 2017
MR01 - N/A 17 October 2017
CH01 - Change of particulars for director 03 October 2017
AA - Annual Accounts 20 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 24 November 2016
MR01 - N/A 17 November 2016
AA - Annual Accounts 26 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2016
AR01 - Annual Return 24 February 2016
AUD - Auditor's letter of resignation 25 January 2016
MR01 - N/A 18 January 2016
MR04 - N/A 05 November 2015
AA01 - Change of accounting reference date 26 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AD01 - Change of registered office address 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AA - Annual Accounts 05 October 2015
AA01 - Change of accounting reference date 24 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 December 2014
RESOLUTIONS - N/A 29 August 2014
CERTNM - Change of name certificate 29 August 2014
AR01 - Annual Return 03 February 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 23 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 04 December 2013
AR01 - Annual Return 20 February 2013
AD04 - Change of location of company records to the registered office 20 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2013
CERTNM - Change of name certificate 05 November 2012
RESOLUTIONS - N/A 05 September 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
AUD - Auditor's letter of resignation 14 August 2012
TM01 - Termination of appointment of director 07 August 2012
AA01 - Change of accounting reference date 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 12 July 2012
TM01 - Termination of appointment of director 21 February 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
395 - Particulars of a mortgage or charge 21 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
225 - Change of Accounting Reference Date 28 February 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2017 Fully Satisfied

N/A

A registered charge 14 November 2016 Fully Satisfied

N/A

A registered charge 13 January 2016 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

Deed of accession 17 August 2012 Fully Satisfied

N/A

Security agreement 17 August 2012 Fully Satisfied

N/A

Guarantee & debenture 04 March 2011 Fully Satisfied

N/A

Rent deposit deed 19 November 2010 Fully Satisfied

N/A

Debenture 01 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.