- Company Overview for EZEFLOW UNITED KINGDOM LIMITED (SC434538)
- Filing history for EZEFLOW UNITED KINGDOM LIMITED (SC434538)
- People for EZEFLOW UNITED KINGDOM LIMITED (SC434538)
- Charges for EZEFLOW UNITED KINGDOM LIMITED (SC434538)
- More for EZEFLOW UNITED KINGDOM LIMITED (SC434538)
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) |
---|---|---|---|
14 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2016 | MR04 | Satisfaction of charge SC4345380003 in full | |
14 Nov 2016 | MR04 | Satisfaction of charge SC4345380004 in full | |
14 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Nov 2016 | MR04 | Satisfaction of charge SC4345380005 in full | |
11 Nov 2016 | MR01 | Registration of charge SC4345380006, created on 26 October 2016 | |
11 Nov 2016 | MR01 | Registration of charge SC4345380007, created on 26 October 2016 | |
21 Oct 2016 | AA | Full accounts made up to 31 January 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
21 Aug 2015 | AA | Full accounts made up to 31 January 2015 | |
05 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 October 2014
|
|
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | CH01 | Director's details changed for Jacques Latendresse on 11 October 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 3 Westerton Road,East Mains Industrial Estate Broxburn Edinburgh Midlothian EH52 5AU to 3 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 18 September 2014 | |
15 Jul 2014 | AA | Full accounts made up to 31 January 2014 | |
15 Jul 2014 | 466(Scot) | Alterations to floating charge 1 | |
11 Jul 2014 | 466(Scot) | Alterations to a floating charge | |
11 Jul 2014 | 466(Scot) | Alterations to a floating charge | |
11 Jul 2014 | 466(Scot) | Alterations to a floating charge | |
09 Jun 2014 | MR01 | Registration of charge 4345380005 | |
09 Jun 2014 | MR01 | Registration of charge 4345380004 | |
07 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
09 Oct 2013 | 466(Scot) | Alterations to a floating charge | |
07 Oct 2013 | 466(Scot) | Alterations to floating charge 1 |