EASY LABS (R LABS) LTD

Register to unlock more data on OkredoRegister

EASY LABS (R LABS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11229485

Incorporation date

28/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11229485: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2018)
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon19/07/2021
Registered office address changed to PO Box 4385, 11229485: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-19
dot icon14/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon14/10/2020
Notice of removal of a director
dot icon14/10/2020
Termination of appointment of Walton Miller as a director on 2019-09-12
dot icon14/10/2020
Notification of Ashish Mishra as a person with significant control on 2019-09-12
dot icon14/10/2020
Cessation of Walton Miller as a person with significant control on 2019-09-12
dot icon14/10/2020
Registered office address changed from , 47 Wickford Drive, Romford, RM3 9SH, England to Flat 26 Charles Gardner Court Haberdasher Street London N1 6DS on 2020-10-14
dot icon27/01/2020
Micro company accounts made up to 2019-02-28
dot icon29/11/2019
Registered office address changed from , 12E Manor Road, London, N16 5SA, England to Flat 26 Charles Gardner Court Haberdasher Street London N1 6DS on 2019-11-29
dot icon29/11/2019
Director's details changed for Mr Walton Miller on 2019-11-29
dot icon29/11/2019
Change of details for Mr Walton Miller as a person with significant control on 2019-11-29
dot icon14/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon14/09/2019
Appointment of Mr Walton Miller as a director on 2019-09-12
dot icon14/09/2019
Termination of appointment of Ashish Mishra as a director on 2019-09-12
dot icon14/09/2019
Notification of Walton Miller as a person with significant control on 2019-09-12
dot icon14/09/2019
Cessation of Redrock Development Group Ltd as a person with significant control on 2019-09-12
dot icon14/09/2019
Registered office address changed from , Flat 29 Palmeira Avenue Mansions, 21-23 Church Road, Hove, BN3 2FA, England to Flat 26 Charles Gardner Court Haberdasher Street London N1 6DS on 2019-09-14
dot icon10/05/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon10/05/2019
Registered office address changed from , Flat 26 Charles Gardner Court, Haberdasher Street, London, N1 6DS, United Kingdom to Flat 26 Charles Gardner Court Haberdasher Street London N1 6DS on 2019-05-10
dot icon10/10/2018
Termination of appointment of Nicholas Garrot as a director on 2018-09-27
dot icon28/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
14/09/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
dot iconNext due on
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Walton
Director
12/09/2019 - 12/09/2019
10
Mishra, Ashish
Director
28/02/2018 - 12/09/2019
18
Garrot, Nicholas
Director
28/02/2018 - 27/09/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASY LABS (R LABS) LTD

EASY LABS (R LABS) LTD is an(a) Active company incorporated on 28/02/2018 with the registered office located at 4385, 11229485: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASY LABS (R LABS) LTD?

toggle

EASY LABS (R LABS) LTD is currently Active. It was registered on 28/02/2018 .

Where is EASY LABS (R LABS) LTD located?

toggle

EASY LABS (R LABS) LTD is registered at 4385, 11229485: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EASY LABS (R LABS) LTD do?

toggle

EASY LABS (R LABS) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EASY LABS (R LABS) LTD?

toggle

The latest filing was on 17/08/2021: Compulsory strike-off action has been suspended.