- Company Overview for EAZIPAY LTD (03754675)
- Filing history for EAZIPAY LTD (03754675)
- People for EAZIPAY LTD (03754675)
- Charges for EAZIPAY LTD (03754675)
- Insolvency for EAZIPAY LTD (03754675)
- Registers for EAZIPAY LTD (03754675)
- More for EAZIPAY LTD (03754675)
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) |
---|---|---|---|
22 Apr 2024 | AD01 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 22 April 2024 | |
22 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2024 | LIQ01 | Declaration of solvency | |
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Feb 2024 | MR04 | Satisfaction of charge 4 in full | |
07 Feb 2024 | MR04 | Satisfaction of charge 5 in full | |
31 Jan 2024 | TM01 | Termination of appointment of Nicolas Simon Williams as a director on 11 November 2022 | |
31 Jan 2024 | TM01 | Termination of appointment of Robert Hugh Binns as a director on 31 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Michael James Audis as a director on 31 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 31 January 2024 | |
24 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
21 Apr 2023 | AD01 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 21 April 2023 | |
04 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
04 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
04 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
04 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
02 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
02 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
06 Jul 2021 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
04 May 2021 | AD04 | Register(s) moved to registered office address The Old School School Lane Stratford St. Mary Colchester CO7 6LZ | |
04 May 2021 | AD02 | Register inspection address has been changed from Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ | |
27 Apr 2021 | AP01 | Appointment of Mr Nicolas Simon Williams as a director on 27 April 2021 |