Advanced company searchLink opens in new window

EZ FACILITY UK LTD

Company number 06049079

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)
13 Apr 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
12 Apr 2010 AP01 Appointment of Barry Alan Symons as a director
12 Apr 2010 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
12 Apr 2010 AP01 Appointment of Jeffrey Mckee as a director
10 Mar 2010 AD01 Registered office address changed from 2 Dale Street Chiswick London W4 2BL on 10 March 2010
30 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
10 Feb 2009 288a Director appointed adam zeitsiff
09 Feb 2009 363a Return made up to 11/01/09; full list of members
09 Feb 2009 288c Secretary's change of particulars / richard baker / 01/05/2008
31 Jan 2009 88(2) Ad 20/01/09\gbp si 497@1=497\gbp ic 3/500\
31 Jan 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
31 Jan 2009 123 Nc inc already adjusted 20/01/09
31 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
09 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
30 Jan 2008 363a Return made up to 11/01/08; full list of members
30 Jan 2008 288c Secretary's particulars changed
29 May 2007 288b Director resigned
09 Feb 2007 288c Director's particulars changed
22 Jan 2007 288c Secretary's particulars changed
11 Jan 2007 NEWINC Incorporation