EAZY LIVIN' LIMITED

13 Draydon Road, Bristol, BS4 1SX, England
StatusACTIVE
Company No.10968720
CategoryPrivate Limited Company
Incorporated18 Sep 2017
Age6 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

EAZY LIVIN' LIMITED is an active private limited company with number 10968720. It was incorporated 6 years, 9 months, 14 days ago, on 18 September 2017. The company address is 13 Draydon Road, Bristol, BS4 1SX, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: 123 Fishponds Road Eastville Bristol BS5 6PR England

New address: 13 Draydon Road Bristol BS4 1SX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109687200002

Charge creation date: 2020-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Gary Baxter

Cessation date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gary Baxter

Termination date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital cancellation shares

Date: 11 Mar 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH06

Date: 2019-01-28

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Mar 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 10 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109687200001

Charge creation date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: 406 Central Park Trading Estate Petherton Road Bristol BS14 9BZ United Kingdom

New address: 123 Fishponds Road Eastville Bristol BS5 6PR

Documents

View document PDF

Incorporation company

Date: 18 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADWAY GARAGE LIMITED

THE OLD SURGERY,LYTHAM ST. ANNES,FY8 1NJ

Number:04527966
Status:ACTIVE
Category:Private Limited Company

CTL CONTRACTOR LIMITED

44 CURZON CRESCENT,BARKING,IG11 0JY

Number:11241952
Status:ACTIVE
Category:Private Limited Company

GENERAL PROPERTIES LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:00551620
Status:ACTIVE
Category:Private Limited Company

LA GARDENIA INVESTMENTS LIMITED

FARRS COTTAGE,RIPLEY,GU23 6AY

Number:02719447
Status:ACTIVE
Category:Private Limited Company

SMART PROPERTY AGENTS LIMITED

29 MONMOUTH STREET,BATH,BA1 2DL

Number:09968393
Status:ACTIVE
Category:Private Limited Company

TM STORAGE LTD

35 ULVERSTONE TERRACE,NEWCASTLE UPON TYNE,NE6 4BH

Number:09577469
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source