Advanced company searchLink opens in new window

EZPZ PROMOTIONS LIMITED

Company number 06280610

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2011 DS01 Application to strike the company off the register
23 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2,000
06 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 30 September 2010
09 Aug 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Jill Carter on 1 June 2010
10 Jul 2009 363a Return made up to 15/06/09; full list of members
10 Jul 2009 288c Director's Change of Particulars / richard chapman / 15/07/2008 / HouseName/Number was: , now: 46; Street was: 46 glamis street, now: glamis street; Occupation was: director (proposed), now: director
10 Jul 2009 288c Director and Secretary's Change of Particulars / jill carter / 15/07/2008 / HouseName/Number was: , now: 46; Street was: 46 glamis street, now: glamis street; Occupation was: , now: director
29 May 2009 AA Accounts made up to 30 June 2008
29 Aug 2008 363a Return made up to 15/06/08; full list of members
29 Aug 2008 287 Registered office changed on 29/08/2008 from 46 glamis street bognor regis west sussex PO21 1DQ
28 Aug 2008 88(2) Ad 15/06/07 gbp si 2000@1=2000 gbp ic 2000/4000
28 Aug 2008 353 Location of register of members
15 Jun 2007 NEWINC Incorporation