EZY INFOTECH UK LIMITED

06097620
KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD

Documents

Documents
Date Category Description Pages
03 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2014 mortgage Statement of satisfaction of a charge 3 Buy now
18 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2014 annual-return Annual Return 3 Buy now
04 Jul 2013 accounts Annual Accounts 5 Buy now
12 Feb 2013 annual-return Annual Return 3 Buy now
29 Jun 2012 annual-return Annual Return 3 Buy now
29 Jun 2012 officers Change of particulars for corporate secretary (Abc Secretaries Limited) 1 Buy now
26 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2012 accounts Annual Accounts 13 Buy now
08 May 2012 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2012 officers Change of particulars for corporate secretary (Abc Secretaries Limited) 2 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2011 annual-return Annual Return 3 Buy now
13 Aug 2010 accounts Annual Accounts 15 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 officers Change of particulars for corporate secretary (Abc Secretaries Limited) 2 Buy now
15 Dec 2009 officers Appointment of director (Mr Akash Deep) 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Deborah Farry) 1 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2009 accounts Annual Accounts 15 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from ground floor chantrey court minorca road weybridge surrey KT13 8DU 1 Buy now
26 Feb 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
27 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
10 Nov 2008 accounts Annual Accounts 6 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from unit B1 moorfield point slyfield industrial estate guildford surrey GU1 1RU 1 Buy now
16 Sep 2008 officers Director's change of particulars / deborah farry / 16/09/2008 1 Buy now
30 Jul 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
01 May 2008 officers Appointment terminated director ashish kapahi 1 Buy now
01 May 2008 officers Director appointed ms deborah farry 1 Buy now
01 May 2008 officers Director appointed mr ashish kapahi 1 Buy now
01 May 2008 officers Appointment terminated director akash deep 1 Buy now
05 Apr 2008 officers Director appointed mr akash deep 1 Buy now
05 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2008 officers Appointment terminated director ashish kapahi 1 Buy now
01 Apr 2008 accounts Prev ext from 29/02/2008 to 31/03/2008 1 Buy now
02 Oct 2007 officers New secretary appointed 1 Buy now
01 Oct 2007 officers Secretary resigned 1 Buy now
04 Sep 2007 officers Secretary's particulars changed 1 Buy now
26 Jul 2007 officers Director's particulars changed 1 Buy now
06 Mar 2007 officers Secretary's particulars changed 1 Buy now
12 Feb 2007 incorporation Incorporation Company 17 Buy now