- Company Overview for EZDAN INTERNATIONAL ASSET MANAGEMENT LTD (10009500)
- Filing history for EZDAN INTERNATIONAL ASSET MANAGEMENT LTD (10009500)
- People for EZDAN INTERNATIONAL ASSET MANAGEMENT LTD (10009500)
- Insolvency for EZDAN INTERNATIONAL ASSET MANAGEMENT LTD (10009500)
- More for EZDAN INTERNATIONAL ASSET MANAGEMENT LTD (10009500)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2023 | |
11 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2022 | |
28 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2021 | |
12 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2020 | |
18 Sep 2019 | AD01 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 | |
30 Jan 2019 | LIQ01 | Declaration of solvency | |
30 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2019 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 17 January 2019 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2018 | TM01 | Termination of appointment of Mohamad Chbib as a director on 8 June 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
11 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
06 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
26 Apr 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Mohamad Chbib as a director on 24 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 9 Chesterfield Street London W1J 5JJ England to One Fleet Place London EC4M 7WS on 27 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
03 Mar 2017 | TM01 | Termination of appointment of Kyle David Whitehill as a director on 28 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Tony Saliba Hajjar as a director on 28 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Osman Cherif Rifaat as a director on 28 February 2017 | |
02 Mar 2017 | TM02 | Termination of appointment of Osman Cherif Rifaat as a secretary on 28 February 2017 |