EASY PRE-ORDERS LIMITED

Register to unlock more data on OkredoRegister

EASY PRE-ORDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07597710

Incorporation date

08/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Soho Square, Soho Square, London W1D 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2011)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon04/01/2024
Application to strike the company off the register
dot icon10/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Solvency Statement dated 28/09/23
dot icon29/09/2023
Statement by Directors
dot icon29/09/2023
Statement of capital on 2023-09-29
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon02/12/2022
Appointment of Matteo Frigerio as a director on 2022-11-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon02/04/2021
Appointment of Almir Ambeskovic as a director on 2021-04-01
dot icon02/04/2021
Termination of appointment of Bertrand Jelensperger as a director on 2021-04-01
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon23/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon20/02/2020
Appointment of Bertrand Jelensperger as a director on 2019-12-05
dot icon19/02/2020
Registered office address changed from C/O Mark Roberts Easypreorders - Atomic House 50 High Pavement Nottingham Nottinghamshire NG1 1HW to 7 Soho Square Soho Square London W1D 3QB on 2020-02-19
dot icon19/02/2020
Appointment of Mr Sandeep Vig as a director on 2019-12-05
dot icon19/02/2020
Appointment of Linda C. Frazier as a director on 2019-12-05
dot icon19/02/2020
Termination of appointment of Bertrand Marie Bruno Jean Semelet as a director on 2019-12-05
dot icon19/02/2020
Termination of appointment of Sandip Gadhia as a director on 2019-12-05
dot icon19/02/2020
Termination of appointment of Frédéric Radigué as a director on 2019-12-05
dot icon19/02/2020
Termination of appointment of Michel Henri Georges Cassius as a director on 2019-12-05
dot icon18/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon04/01/2019
Appointment of Mr Frédéric Radigué as a director on 2018-12-11
dot icon03/01/2019
Notification of Livebookings Holdings Ltd as a person with significant control on 2018-12-11
dot icon03/01/2019
Cessation of Mark Ian Roberts as a person with significant control on 2018-12-11
dot icon03/01/2019
Termination of appointment of Mark Ian Roberts as a director on 2018-12-11
dot icon03/01/2019
Termination of appointment of Adam Roberts as a director on 2018-12-11
dot icon03/01/2019
Termination of appointment of Mark Ian Roberts as a secretary on 2018-12-11
dot icon03/01/2019
Appointment of Mr Bertrand Marie Bruno Jean Semelet as a director on 2018-12-11
dot icon03/01/2019
Appointment of Mr Sandip Gadhia as a director on 2018-12-11
dot icon03/01/2019
Appointment of Mr Michel Henri Georges Cassius as a director on 2018-12-11
dot icon13/08/2018
Sub-division of shares on 2015-09-21
dot icon13/08/2018
Statement of capital following an allotment of shares on 2015-09-21
dot icon13/08/2018
Statement of capital following an allotment of shares on 2014-05-19
dot icon13/08/2018
Statement of capital following an allotment of shares on 2013-08-07
dot icon09/08/2018
Second filing of the annual return made up to 2015-04-08
dot icon03/07/2018
Accounts for a small company made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Appointment of Mr Adam Roberts as a director on 2017-04-19
dot icon21/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon05/04/2016
Registration of charge 075977100001, created on 2016-03-23
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon29/04/2015
Secretary's details changed for Mark Ian Roberts on 2014-09-10
dot icon29/04/2015
Director's details changed for Mark Ian Roberts on 2014-09-10
dot icon31/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon18/09/2014
Registered office address changed from C/O Mark Roberts Easypreorders - Atomic House 50 High Pavement Lace Market Nottingham Nottinghamshire NG1 1HW England to C/O Mark Roberts Easypreorders - Atomic House 50 High Pavement Nottingham Nottinghamshire NG1 1HW on 2014-09-18
dot icon18/09/2014
Registered office address changed from Flat 3 20a Fletcher Gate Nottingham Nottinghamshire NG1 2FZ to C/O Mark Roberts Easypreorders - Atomic House 50 High Pavement Nottingham Nottinghamshire NG1 1HW on 2014-09-18
dot icon06/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/08/2013
Compulsory strike-off action has been discontinued
dot icon09/08/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon08/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassius, Michel Henri Georges
Director
11/12/2018 - 05/12/2019
8
Frigerio, Matteo
Director
30/11/2022 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASY PRE-ORDERS LIMITED

EASY PRE-ORDERS LIMITED is an(a) Dissolved company incorporated on 08/04/2011 with the registered office located at 7 Soho Square, Soho Square, London W1D 3QB. There is currently 1 active director 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 PRE-ORDERS LIMITED?

toggle

EASY PRE-ORDERS LIMITED is currently Dissolved. It was registered on 08/04/2011 and dissolved on 02/04/2024.

Where is EASY PRE-ORDERS LIMITED located?

toggle

EASY PRE-ORDERS LIMITED is registered at 7 Soho Square, Soho Square, London W1D 3QB.

What does EASY PRE-ORDERS LIMITED do?

toggle

EASY PRE-ORDERS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EASY PRE-ORDERS LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.