Advanced company searchLink opens in new window

EZYORDER.COM LIMITED

Company number 08017823

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)
03 Oct 2017 CH01 Director's details changed for Mr Shane Michael Frith on 29 September 2017
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Sep 2016 AD01 Registered office address changed from 11 Welland Mews London E1W 2JW to Fleur-De-Lis Court 112 Houndsditch London EC3A 7BD on 21 September 2016
29 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,177.34
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Dec 2015 TM01 Termination of appointment of Strateusis Limited as a director on 13 November 2015
30 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,177.34
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 1,174.6
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 1,174.60
15 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 April 2014
06 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 75,150
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
27 Mar 2014 TM01 Termination of appointment of Erica Slater as a director
11 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
09 Sep 2013 AP02 Appointment of Strateusis Limited as a director
16 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
13 Jul 2012 CERTNM Company name changed wapping enterprises LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
03 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted