Advanced company searchLink opens in new window

EZEE LEADS LIMITED

Company number 06509307

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2012 DS01 Application to strike the company off the register
20 Mar 2012 AR01 Annual return made up to 21 February 2012 no member list
Statement of capital on 2012-03-20
  • GBP 1
19 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
22 Jun 2011 TM02 Termination of appointment of Lesstax2Pay (Registrars) Ltd as a secretary
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
15 Jun 2010 CH01 Director's details changed for Mrs Pamela Gaye Fagan on 4 June 2010
09 Mar 2010 AD01 Registered office address changed from 47 High Street Barnet EN5 5UW Hertford United Kingdom on 9 March 2010
23 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
18 Feb 2010 AR01 Annual return made up to 20 February 2009 with full list of shareholders
14 Oct 2009 AD01 Registered office address changed from 47 High Street Barnet Hertfordshire EN5 5UW on 14 October 2009
14 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
07 Aug 2008 287 Registered office changed on 07/08/2008 from 20 station parade, cockfosters road, cockfosters herts EN4 0DW
20 Feb 2008 NEWINC Incorporation