London
EC3V 3SG
Director Name | Mr Shravan Joshi |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 32 Cornhill London EC3V 3SG |
Website | www.theeasyskankingband.com |
---|
Registered Address | 8th Floor 32 Cornhill London EC3V 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £261 |
Cash | £6,199 |
Current Liabilities | £31,248 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
4 December 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
2 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 October 2019 | Registered office address changed from 13 Harbour Reach Imperial Wharf London SW6 2SS to 8th Floor 32 Cornhill London EC3V 3SG on 3 October 2019 (1 page) |
8 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 November 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
26 October 2018 | Notification of Shravan Jashvantrai Joshi as a person with significant control on 6 April 2016 (2 pages) |
21 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
11 April 2018 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2018-04-11
|
11 April 2018 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
11 April 2018 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2018-04-11
|
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 November 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 August 2015 | Compulsory strike-off action has been suspended (1 page) |
19 August 2015 | Compulsory strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
30 October 2014 | Compulsory strike-off action has been suspended (1 page) |
30 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Company name changed vtj LTD\certificate issued on 31/05/11
|
31 May 2011 | Company name changed vtj LTD\certificate issued on 31/05/11
|
26 May 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|