Advanced company searchLink opens in new window

IZEEZI LIMITED

Company number 03570529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2011 DS01 Application to strike the company off the register
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
10 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
17 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
01 Jun 2009 363a Return made up to 27/05/09; full list of members
12 Mar 2009 AA Accounts made up to 31 May 2008
13 Jun 2008 MA Memorandum and Articles of Association
10 Jun 2008 CERTNM Company name changed cooponz.com LIMITED\certificate issued on 11/06/08
27 May 2008 363a Return made up to 27/05/08; full list of members
28 Mar 2008 288b Appointment Terminated Director stephen maguire
27 Feb 2008 AA Accounts made up to 31 May 2007
08 Jun 2007 363s Return made up to 27/05/07; change of members
08 Jun 2007 363(288) Secretary resigned;director resigned
15 Apr 2007 AA Accounts made up to 31 May 2006
04 Aug 2006 287 Registered office changed on 04/08/06 from: albert villas 5 gascoigne road weybridge surrey KT13 8PF
05 Jul 2006 363s Return made up to 27/05/06; full list of members
05 Jul 2006 363(288) Secretary's particulars changed
21 Jun 2006 288a New director appointed
21 Jun 2006 288a New secretary appointed
17 Jan 2006 AA Accounts made up to 31 May 2005
06 Jun 2005 363s Return made up to 27/05/05; full list of members
29 Dec 2004 AA Accounts made up to 31 May 2004
08 Jun 2004 CERTNM Company name changed surgery direct LIMITED\certificate issued on 08/06/04