- Company Overview for EZE UTILITIES LIMITED (09636406)
- Filing history for EZE UTILITIES LIMITED (09636406)
- People for EZE UTILITIES LIMITED (09636406)
- More for EZE UTILITIES LIMITED (09636406)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2020 | DS01 | Application to strike the company off the register | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from Kingsley House Eaton Street Crewe Cheshire CW2 7EG United Kingdom to The Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019 | |
07 Aug 2019 | PSC01 | Notification of Stephen James Walsh as a person with significant control on 24 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Michael Stephen Taitt as a director on 24 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Michael Stephen Taitt as a person with significant control on 24 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
03 Aug 2016 | AA01 | Current accounting period extended from 31 March 2017 to 31 May 2017 | |
02 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Aug 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 26 January 2016
|
|
27 Jan 2016 | AP01 | Appointment of M Michael Stephen Taitt as a director on 6 January 2016 | |
12 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-12
|