This company is commonly known as Sourcedeasily Ltd. The company was founded 8 years ago and was given the registration number 09755177. The firm's registered office is in DARLINGTON. You can find them at Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | SOURCEDEASILY LTD |
---|---|---|
Company Number | : | 09755177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 September 2015 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham, DL3 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robson Scott, Associates Ltd, 49 Duke Street, Darlington, DL3 7SD | Director | 01 November 2016 | Active |
Repairly, 17 Blossom Street, London, United Kingdom, E1 6PL | Director | 20 December 2016 | Active |
Techspace 5th Floor, 38-40 Commercial Road, London, E1 1LN | Director | 01 September 2015 | Active |
Techspace, 38-40 Commercial Road, 5th Floor, London, England, E1 1LN | Director | 01 September 2015 | Active |
Mr John Richard Edwards | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Address | : | Robson Scott, Associates Ltd, Darlington, DL3 7SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-18 | Resolution | Resolution. | Download |
2018-04-19 | Accounts | Change account reference date company previous extended. | Download |
2017-12-13 | Capital | Capital allotment shares. | Download |
2017-12-13 | Resolution | Resolution. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Capital | Capital allotment shares. | Download |
2017-08-02 | Resolution | Resolution. | Download |
2017-07-13 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
2017-02-01 | Capital | Second filing capital allotment shares. | Download |
2017-01-20 | Capital | Capital allotment shares. | Download |
2017-01-19 | Resolution | Resolution. | Download |
2017-01-13 | Resolution | Resolution. | Download |
2017-01-12 | Capital | Capital allotment shares. | Download |
2016-11-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.