- Company Overview for EZYCAL LTD (08427449)
- Filing history for EZYCAL LTD (08427449)
- People for EZYCAL LTD (08427449)
- More for EZYCAL LTD (08427449)
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 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Apr 2019 | TM01 | Termination of appointment of Steven John Gard as a director on 1 April 2019 | |
02 Apr 2019 | PSC07 | Cessation of Nicolette Anscombe as a person with significant control on 1 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Nicolette Anscombe as a director on 1 March 2019 | |
23 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
16 May 2017 | AD01 | Registered office address changed from 1 1 High Street Arundel BN18 9AD England to 1 Watermeadow Cottages Warningcamp Arundel West Sussex BN18 9QL on 16 May 2017 | |
30 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
30 Apr 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
22 Sep 2016 | AD01 | Registered office address changed from 1 Watermeadow Cottages Warningcamp Arundel West Sussex BN18 9QL to 1 1 High Street Arundel BN18 9AD on 22 September 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 February 2016
|
|
07 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
07 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
23 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
12 Sep 2013 | SH02 | Sub-division of shares on 1 August 2013 | |
06 Sep 2013 | AA01 | Current accounting period extended from 31 March 2014 to 31 July 2014 | |
06 Sep 2013 | AP01 | Appointment of Mr Steven John Gard as a director | |
23 Jul 2013 | AD01 | Registered office address changed from 1 Watermeadow Cottages Warningcamp Warningcamp Arundel BN18 9QL United Kingdom on 23 July 2013 |