Advanced company searchLink opens in new window

EZEFLOW UNITED KINGDOM LIMITED

Company number SC434538

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)
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
  • CAD 100
  • GBP 100
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
  • GBP 100
  • CAD 100
28 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
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
  • GBP 100
09 Oct 2013 466(Scot) Alterations to a floating charge
07 Oct 2013 466(Scot) Alterations to floating charge 1