Advanced company searchLink opens in new window

EZD LIMITED

Company number 04277879

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)
31 Oct 2003 2.23 Notice of result of meeting of creditors
06 Oct 2003 2.21 Statement of administrator's proposal
15 Sep 2003 287 Registered office changed on 15/09/03 from: timbertops purdis farm lane bucklesham ipswich suffolk IP3 8UF
28 Jul 2003 2.7 Administration Order
28 Jul 2003 2.6 Notice of Administration Order
06 Feb 2003 287 Registered office changed on 06/02/03 from: global house high street crawley west sussex RH10 1DL
02 Nov 2002 363a Return made up to 28/08/02; full list of members
02 Nov 2002 288a New director appointed
01 Jun 2002 288a New director appointed
30 Apr 2002 88(2)R Ad 19/02/02--------- £ si 99990@.1=9999 £ ic 9992/19991
30 Apr 2002 88(2)R Ad 19/02/02--------- £ si 99900@.1=9990 £ ic 2/9992
30 Apr 2002 122 S-div 27/03/02
30 Apr 2002 123 £ nc 100000/199900 19/02/02
30 Apr 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designation 19/02/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Apr 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2002 353a Location of register of members (non legible)
25 Feb 2002 353 Location of register of members
25 Oct 2001 225 Accounting reference date shortened from 31/08/02 to 31/03/02
24 Sep 2001 CERTNM Company name changed ezd finance LIMITED\certificate issued on 24/09/01
20 Sep 2001 288b Secretary resigned
20 Sep 2001 288b Director resigned
20 Sep 2001 287 Registered office changed on 20/09/01 from: p o box 55 7 spa road london SE16 3QQ
20 Sep 2001 288a New secretary appointed;new director appointed