-
EASY TELECOM COMMUNICATIONS LTD - 142/148 Main Road, Sidcup, Kent, DA14 6NZ, United Kingdom
Company Information
- Company registration number
- 06621436
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 142/148 Main Road
- Sidcup
- Kent
- DA14 6NZ 142/148 Main Road, Sidcup, Kent, DA14 6NZ UK
Management
- Managing Directors
- LASENBY, Peter Roger
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-06-17
- Age Of Company 2008-06-17 16 years
- SIC/NACE
- 82990
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- TALK PLUS TELECOM LIMITED
- Filing of Accounts
- Due Date: 2015-03-31
- Last Date: 2013-06-30
- Last Return Made Up To:
- 2012-06-17
- Annual Return
- Due Date: 2017-07-01
- Last Date:
-
EASY TELECOM COMMUNICATIONS LTD Company Description
- EASY TELECOM COMMUNICATIONS LTD is a ltd registered in United Kingdom with the Company reg no 06621436. Its current trading status is "live". It was registered 2008-06-17. It was previously called TALK PLUS TELECOM LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 30/06/2009. The latest annual return was filed up to 2012-06-17.It can be contacted at 142/148 Main Road .
Get EASY TELECOM COMMUNICATIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Easy Telecom Communications Ltd - 142/148 Main Road, Sidcup, Kent, DA14 6NZ, United Kingdom
- 2008-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EASY TELECOM COMMUNICATIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-10) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-11) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-03) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-10) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-22) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-06-20) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-06-20) - 600
-
resolution (2016-06-20) - RESOLUTIONS
-
certificate-change-of-name-company (2016-02-24) - CERTNM
-
dissolved-compulsory-strike-off-suspended (2016-02-03) - DISS16(SOAS)
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
-
gazette-notice-compulsory (2015-12-22) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-06-25) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
-
dissolved-compulsory-strike-off-suspended (2014-03-04) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-01-21) - GAZ1
keyboard_arrow_right 2013
-
gazette-filings-brought-up-to-date (2013-06-22) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-20) - AR01
-
change-person-director-company-with-change-date (2013-06-20) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-06-19) - AD01
-
dissolved-compulsory-strike-off-suspended (2013-01-01) - DISS16(SOAS)
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-11-13) - GAZ1
-
gazette-filings-brought-up-to-date (2012-06-30) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-29) - AR01
-
gazette-notice-compulsary (2012-04-24) - GAZ1
-
change-person-director-company-with-change-date (2012-02-21) - CH01
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-08-20) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-17) - AR01
-
dissolved-compulsory-strike-off-suspended (2011-07-21) - DISS16(SOAS)
-
gazette-notice-compulsary (2011-07-05) - GAZ1
-
gazette-filings-brought-up-to-date (2011-01-08) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2011-01-05) - AA
keyboard_arrow_right 2010
-
gazette-notice-compulsary (2010-06-22) - GAZ1
-
change-person-director-company-with-change-date (2010-08-03) - CH01
-
gazette-notice-compulsary (2010-11-09) - GAZ1
-
gazette-filings-brought-up-to-date (2010-08-04) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-03) - AR01
keyboard_arrow_right 2009
-
gazette-filings-brought-up-to-date (2009-12-05) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-02) - AR01
-
gazette-notice-compulsary (2009-10-20) - GAZ1
keyboard_arrow_right 2008
-
legacy (2008-07-01) - 288a
-
legacy (2008-06-25) - 287
-
legacy (2008-06-17) - 288b
-
incorporation-company (2008-06-17) - NEWINC