Advanced company searchLink opens in new window

EZYCAL LTD

Company number 08427449

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 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
  • GBP 5,001.1
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 5,001.1
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,001.1
30 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4,592.8
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 4,166.6
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
  • GBP 4,166.6
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2,501
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