EZ FACILITY UK LTD

06049079
GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9BT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
18 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Apr 2018 officers Termination of appointment of director (Tracey Keates) 1 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2017 officers Termination of appointment of secretary (Steve Mcnally) 1 Buy now
19 Oct 2017 officers Appointment of secretary (Mr Thomas Baptie) 2 Buy now
22 Sep 2017 accounts Annual Accounts 24 Buy now
26 Jul 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 Jul 2017 capital Statement of capital (Section 108) 3 Buy now
26 Jul 2017 insolvency Solvency Statement dated 23/06/17 2 Buy now
26 Jul 2017 resolution Resolution 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 26 Buy now
03 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Feb 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 17 Buy now
12 Oct 2015 officers Termination of appointment of secretary (Farley Noble) 1 Buy now
12 Oct 2015 officers Termination of appointment of director (Adam Zeitsiff) 1 Buy now
12 Oct 2015 officers Appointment of secretary (Mr Steve Mcnally) 2 Buy now
12 Oct 2015 officers Appointment of director (Mr Jeffrey Raymond Mackinnon) 2 Buy now
30 Jan 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 17 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
06 Feb 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 16 Buy now
20 Feb 2013 annual-return Annual Return 5 Buy now
19 Feb 2013 officers Change of particulars for director (Adam Zeitsiff) 2 Buy now
19 Feb 2013 officers Change of particulars for director (Mr Barry Alan Symons) 2 Buy now
10 Oct 2012 accounts Annual Accounts 7 Buy now
23 May 2012 mortgage Particulars of a mortgage or charge 8 Buy now
09 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2012 gazette Gazette Notice Compulsary 1 Buy now
03 May 2012 annual-return Annual Return 6 Buy now
03 May 2012 officers Change of particulars for director (Adam Zeitsiff) 2 Buy now
02 May 2012 officers Appointment of secretary (Farley Noble) 1 Buy now
02 May 2012 officers Appointment of director (Tracey Keates) 2 Buy now
02 May 2012 officers Termination of appointment of director (Jeffrey Mckee) 1 Buy now
30 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2011 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
05 Oct 2011 accounts Annual Accounts 14 Buy now
14 Jan 2011 annual-return Annual Return 7 Buy now
30 Nov 2010 officers Change of particulars for director (Barry Alan Symons) 2 Buy now
19 Oct 2010 officers Change of particulars for director (Adam Zeitsiff) 2 Buy now
19 Oct 2010 officers Change of particulars for director (Barry Alan Symons) 2 Buy now
19 Oct 2010 officers Change of particulars for director (Jeffrey Mckee) 2 Buy now
03 Oct 2010 accounts Annual Accounts 12 Buy now
28 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2010 officers Termination of appointment of secretary (Richard Baker) 1 Buy now
28 Apr 2010 officers Termination of appointment of director (Karin Atabaki) 1 Buy now
13 Apr 2010 annual-return Annual Return 10 Buy now
12 Apr 2010 officers Appointment of director (Barry Alan Symons) 1 Buy now
12 Apr 2010 officers Appointment of corporate secretary (Taylor Wessing Secretaries Limited) 1 Buy now
12 Apr 2010 officers Appointment of director (Jeffrey Mckee) 1 Buy now
10 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Oct 2009 accounts Annual Accounts 8 Buy now
10 Feb 2009 officers Director appointed adam zeitsiff 1 Buy now
09 Feb 2009 annual-return Return made up to 11/01/09; full list of members 3 Buy now
09 Feb 2009 officers Secretary's change of particulars / richard baker / 01/05/2008 1 Buy now
31 Jan 2009 capital Ad 20/01/09\gbp si 497@1=497\gbp ic 3/500\ 2 Buy now
31 Jan 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
31 Jan 2009 capital Nc inc already adjusted 20/01/09 1 Buy now
31 Jan 2009 resolution Resolution 26 Buy now
09 Oct 2008 accounts Annual Accounts 8 Buy now
30 Jan 2008 annual-return Return made up to 11/01/08; full list of members 2 Buy now
30 Jan 2008 officers Secretary's particulars changed 1 Buy now
29 May 2007 officers Director resigned 1 Buy now
09 Feb 2007 officers Director's particulars changed 1 Buy now
22 Jan 2007 officers Secretary's particulars changed 1 Buy now
11 Jan 2007 incorporation Incorporation Company 15 Buy now