Advanced company searchLink opens in new window

EZEESAN LIMITED

Company number 12615835

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2023 DS01 Application to strike the company off the register
23 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
04 May 2023 AD01 Registered office address changed from Unit 15 Oak Tree Busines Park Philip Ford Way Wymondham Norfolk NR18 9AQ England to 9 Chalk Hill House 19 Rosary Road Norwich NR1 1SZ on 4 May 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with updates
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Jan 2022 TM01 Termination of appointment of Colin Mark Downton as a director on 10 January 2022
21 Jan 2022 PSC07 Cessation of Colin Downton as a person with significant control on 1 January 2022
21 Jan 2022 AD01 Registered office address changed from Suite 1 the Old Dairy Elm Farm Business Park Wymondham NR18 0SW England to Unit 15 Oak Tree Busines Park Philip Ford Way Wymondham Norfolk NR18 9AQ on 21 January 2022
10 May 2021 PSC01 Notification of Colin Downton as a person with significant control on 7 May 2021
10 May 2021 PSC01 Notification of Kevin Ellis as a person with significant control on 7 May 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
14 Mar 2021 AD01 Registered office address changed from Dormouse London Road Attleborough NR17 1BE England to Suite 1 the Old Dairy Elm Farm Business Park Wymondham NR18 0SW on 14 March 2021
14 Mar 2021 AP01 Appointment of Mr Colin Mark Downton as a director on 14 March 2021
26 Jan 2021 AP01 Appointment of Mr Kevin James Ellis as a director on 15 January 2021
26 Jan 2021 TM01 Termination of appointment of Andrew James Taylor as a director on 14 January 2021
21 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-21
  • GBP 100