Warning: file_put_contents(c/8c0e89231ed980bb438b1e0581a7acf4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eazy Peasey Ltd, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EAZY PEASEY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eazy Peasey Ltd. The company was founded 4 years ago and was given the registration number 12185172. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:EAZY PEASEY LTD
Company Number:12185172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81221 - Window cleaning services
  • 81222 - Specialised cleaning services
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary02 September 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director02 September 2019Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director02 September 2019Active

People with Significant Control

Mr Paul Curtis
Notified on:17 July 2020
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Curtis
Notified on:16 July 2020
Status:Active
Date of birth:July 2020
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Curtis
Notified on:14 July 2020
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2019-09-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.