Advanced company searchLink opens in new window

EJZ MANAGEMENT LIMITED

Company number 06441805

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)
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 November 2010
  • GBP 2
30 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
22 Dec 2010 AD04 Register(s) moved to registered office address
15 Nov 2010 CERTNM Company name changed suffolk business consultants LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
15 Nov 2010 CONNOT Change of name notice
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Aug 2010 AP03 Appointment of Mr Geoffrey Lowde as a secretary
26 Jul 2010 CERTNM Company name changed suffolk social care professionals LIMITED\certificate issued on 26/07/10
  • CONNOT ‐
02 Jul 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
02 Jul 2010 AD03 Register(s) moved to registered inspection location
02 Jul 2010 AD02 Register inspection address has been changed
01 Jul 2010 AP01 Appointment of Mr Edward Joseph Zywicki as a director
01 Jul 2010 TM01 Termination of appointment of Suffolk Social Care Professionals Limited as a director
01 Jul 2010 AP02 Appointment of Suffolk Social Care Professionals Limited as a director
24 Jun 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
21 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
15 Jun 2010 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 15 June 2010
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2010 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary
01 Jan 2010 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director
01 Jan 2010 TM01 Termination of appointment of Andrew Goodfellow as a director
08 Jan 2009 AA Accounts for a dormant company made up to 30 November 2008
17 Dec 2008 363a Return made up to 30/11/08; full list of members