- Company Overview for EZ FACILITY UK LTD (06049079)
- Filing history for EZ FACILITY UK LTD (06049079)
- People for EZ FACILITY UK LTD (06049079)
- Charges for EZ FACILITY UK LTD (06049079)
- More for EZ FACILITY UK LTD (06049079)
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) |
---|---|---|---|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Adam Zeitsiff on 1 January 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Mr Barry Alan Symons on 1 January 2013 | |
10 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
23 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
03 May 2012 | CH01 | Director's details changed for Adam Zeitsiff on 2 May 2012 | |
02 May 2012 | AP03 | Appointment of Farley Noble as a secretary | |
02 May 2012 | AP01 | Appointment of Tracey Keates as a director | |
02 May 2012 | TM01 | Termination of appointment of Jeffrey Mckee as a director | |
30 Nov 2011 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 30 November 2011 | |
30 Nov 2011 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Barry Alan Symons on 29 October 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Adam Zeitsiff on 19 October 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Barry Alan Symons on 19 October 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Jeffrey Mckee on 19 October 2010 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Apr 2010 | AD01 | Registered office address changed from 313 Regents Park Road London N3 1DP on 28 April 2010 | |
28 Apr 2010 | TM02 | Termination of appointment of Richard Baker as a secretary | |
28 Apr 2010 | TM01 | Termination of appointment of Karin Atabaki as a director |