EZ FACILITY UK LTD

06049079
GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9BT

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