Advanced company searchLink opens in new window

AT - EAZE LIMITED

Company number 05463025

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
24 Sep 2020 AA Micro company accounts made up to 31 August 2020
16 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 August 2019
06 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-05
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 August 2018
25 May 2018 AA Micro company accounts made up to 31 August 2017
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
07 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
20 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
26 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Dec 2013 AA Accounts for a dormant company made up to 31 August 2012
21 Nov 2013 AA01 Current accounting period shortened from 31 May 2013 to 31 August 2012
19 Aug 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
12 Sep 2012 TM02 Termination of appointment of Tracy Pattison as a secretary
11 Sep 2012 AP03 Appointment of Mr Stephen Alan Fitt as a secretary
11 Sep 2012 CERTNM Company name changed gift-id LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution