EASYBOX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EASYBOX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09778392

Incorporation date

15/09/2015

Size

Small

Contacts

Registered address

Registered address

Enterprise House, 97 Alderley Road, Wilmslow, Cheshire SK9 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2015)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon06/12/2023
Application to strike the company off the register
dot icon27/11/2023
Director's details changed for Mr Jean-Baptiste Garcia on 2023-11-27
dot icon15/11/2023
Cessation of Joshua Sean Baumgarten as a person with significant control on 2023-11-02
dot icon15/11/2023
Notification of Tpg, Inc. as a person with significant control on 2023-11-02
dot icon15/11/2023
Cessation of Adam Robert Schwartz as a person with significant control on 2023-11-02
dot icon14/11/2023
Resolutions
dot icon14/11/2023
Solvency Statement dated 06/11/23
dot icon14/11/2023
Statement by Directors
dot icon14/11/2023
Statement of capital on 2023-11-14
dot icon09/10/2023
Accounts for a small company made up to 2023-03-31
dot icon31/08/2023
Director's details changed for Ms. Meta Sophia Beemer on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr Jean-Baptiste Garcia on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr Mark Robert Maduras on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr Anuj Kumar Mittal on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr Paul Antony Fahey on 2023-08-29
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon07/08/2023
Director's details changed for Mr Paul Anthony Fahey on 2023-06-15
dot icon28/06/2023
Cessation of Joshua Sean Baumgarten as a person with significant control on 2018-06-29
dot icon28/06/2023
Cessation of Adam Robert Schwartz as a person with significant control on 2018-06-29
dot icon28/06/2023
Notification of Michael Laurence Gordon as a person with significant control on 2018-06-29
dot icon28/06/2023
Cessation of Michael Laurence Gordon as a person with significant control on 2021-01-01
dot icon28/06/2023
Notification of Joshua Sean Baumgarten as a person with significant control on 2021-01-01
dot icon28/06/2023
Notification of Adam Robert Schwartz as a person with significant control on 2021-01-01
dot icon23/03/2023
Accounts for a small company made up to 2022-03-31
dot icon02/09/2022
Cessation of Ag Italy Investments Coöperatieve U.A. as a person with significant control on 2018-06-29
dot icon02/09/2022
Confirmation statement made on 2022-08-12 with updates
dot icon02/09/2022
Notification of Joshua Sean Baumgarten as a person with significant control on 2018-06-29
dot icon02/09/2022
Notification of Adam Robert Schwartz as a person with significant control on 2018-06-29
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon20/05/2022
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon20/05/2022
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon07/01/2022
Accounts for a small company made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon05/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-10
dot icon12/04/2021
Director's details changed for Mr Jean-Baptiste Garcia on 2020-05-20
dot icon23/03/2021
Accounts for a small company made up to 2020-03-31
dot icon22/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-10
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon30/11/2020
Confirmation statement made on 2020-08-31 with updates
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-08-31 with updates
dot icon14/01/2019
Registered office address changed from 23 Savile Row London W1S 2ET England to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2019-01-14
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/12/2018
Notification of Ag Italy Investments Coöperatieve U.A. as a person with significant control on 2018-06-29
dot icon07/12/2018
Cessation of Paul Fahey as a person with significant control on 2018-06-29
dot icon07/12/2018
Cessation of Angela Fahey as a person with significant control on 2018-06-29
dot icon07/12/2018
Cessation of Caledonia Investments Plc as a person with significant control on 2018-06-29
dot icon02/11/2018
Change of share class name or designation
dot icon02/11/2018
Resolutions
dot icon02/11/2018
Particulars of variation of rights attached to shares
dot icon18/10/2018
Statement by Directors
dot icon18/10/2018
Statement of capital on 2018-10-18
dot icon18/10/2018
Solvency Statement dated 11/10/18
dot icon18/10/2018
Resolutions
dot icon05/10/2018
Confirmation statement made on 2018-08-31 with updates
dot icon15/08/2018
Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT England to 23 Savile Row London W1S 2ET on 2018-08-15
dot icon19/07/2018
Memorandum and Articles of Association
dot icon19/07/2018
Resolutions
dot icon11/07/2018
Appointment of Mr. Anuj Kumar Mittal as a director on 2018-06-29
dot icon11/07/2018
Appointment of Mr. Mark Robert Maduras as a director on 2018-06-29
dot icon11/07/2018
Appointment of Mr. Jean-Baptiste Garcia as a director on 2018-06-29
dot icon11/07/2018
Appointment of Ms. Meta Sophia Beemer as a director on 2018-06-29
dot icon11/07/2018
Termination of appointment of Angela Fahey as a secretary on 2018-06-29
dot icon11/07/2018
Termination of appointment of Madeline Fahey as a director on 2018-06-29
dot icon11/07/2018
Termination of appointment of Richard Sharples as a secretary on 2018-06-29
dot icon11/07/2018
Termination of appointment of Miriam Fahey as a director on 2018-06-29
dot icon09/02/2018
Change of details for Paul Fahey as a person with significant control on 2017-06-16
dot icon08/02/2018
Change of details for Mrs Angela Fahey as a person with significant control on 2017-06-16
dot icon08/02/2018
Notification of Caledonia Investments Plc as a person with significant control on 2016-04-06
dot icon05/02/2018
Second filing of Confirmation Statement dated 31/08/2017
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon11/01/2018
Resolutions
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon05/12/2017
Appointment of Ms Miriam Fahey as a director on 2017-06-16
dot icon22/11/2017
Compulsory strike-off action has been discontinued
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon20/11/2017
Change of details for Paul Fahey as a person with significant control on 2017-06-16
dot icon20/11/2017
Notification of Angela Fahey as a person with significant control on 2017-06-16
dot icon20/11/2017
Confirmation statement made on 2017-08-31 with updates
dot icon27/07/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon14/06/2017
Accounts for a dormant company made up to 2015-12-31
dot icon14/06/2017
Current accounting period shortened from 2016-09-30 to 2015-12-31
dot icon14/02/2017
31/08/16 Statement of Capital gbp 4501.000 31/08/16 Statement of Capital eur 4501.000
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon24/05/2016
Appointment of Miss Madeline Fahey as a director on 2016-01-15
dot icon24/05/2016
Appointment of Mr Richard Sharples as a secretary on 2016-05-11
dot icon23/05/2016
Appointment of Mrs Angela Fahey as a secretary on 2016-05-11
dot icon23/05/2016
Registered office address changed from 5 New Street Square London EC4A 3TW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2016-05-23
dot icon27/01/2016
Change of share class name or designation
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon27/01/2016
Resolutions
dot icon15/09/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
230.29K
-
0.00
230.83K
-
2022
5
31.80M
-
0.00
101.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul Antony Fahey
Director
15/09/2015 - Present
9

Persons with Significant Control

12
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 EASYBOX HOLDINGS LIMITED

EASYBOX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/09/2015 with the registered office located at Enterprise House, 97 Alderley Road, Wilmslow, Cheshire SK9 1PT. 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 EASYBOX HOLDINGS LIMITED?

toggle

EASYBOX HOLDINGS LIMITED is currently Dissolved. It was registered on 15/09/2015 and dissolved on 05/03/2024.

Where is EASYBOX HOLDINGS LIMITED located?

toggle

EASYBOX HOLDINGS LIMITED is registered at Enterprise House, 97 Alderley Road, Wilmslow, Cheshire SK9 1PT.

What does EASYBOX HOLDINGS LIMITED do?

toggle

EASYBOX HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EASYBOX HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.