Advanced company searchLink opens in new window

EZEEEFIX LIMITED

Company number 07120746

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2016 DS01 Application to strike the company off the register
05 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
29 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
05 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from 28 Second Avenue Horbury Wakefield Yorkshire WF4 6HE United Kingdom on 5 February 2013
05 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
20 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
31 Jan 2012 AA Accounts for a dormant company made up to 31 January 2012
28 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Mr Thomas Brian Chapman on 20 June 2010
12 Feb 2010 AP01 Appointment of Mr Jason Lee Mitchell as a director
10 Feb 2010 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 February 2010
10 Feb 2010 TM01 Termination of appointment of John Cowdry as a director
10 Feb 2010 AP01 Appointment of Mr Thomas Brian Chapman as a director
10 Feb 2010 AP01 Appointment of Mr Andrew John Chapman as a director
10 Feb 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
09 Jan 2010 NEWINC Incorporation