EJZ MANAGEMENT LIMITED

06441805
TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

Documents

Documents
Date Category Description Pages
01 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
01 Dec 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
03 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
30 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
21 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
05 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
24 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
19 Oct 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
08 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Oct 2016 resolution Resolution 1 Buy now
20 Sep 2016 accounts Annual Accounts 3 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 4 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 4 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
02 Dec 2013 officers Change of particulars for secretary (Rosemarie Viljoen) 1 Buy now
01 Oct 2013 accounts Annual Accounts 4 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
15 Dec 2011 officers Termination of appointment of secretary (Geoffrey Lowde) 1 Buy now
15 Dec 2011 officers Appointment of secretary (Rosemarie Viljoen) 1 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2010 capital Return of Allotment of shares 4 Buy now
30 Dec 2010 resolution Resolution 1 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
22 Dec 2010 address Move Registers To Registered Office Company 1 Buy now
15 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2010 change-of-name Change Of Name Notice 1 Buy now
30 Sep 2010 accounts Annual Accounts 2 Buy now
06 Aug 2010 officers Appointment of secretary (Mr Geoffrey Lowde) 1 Buy now
26 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 address Move Registers To Sail Company 1 Buy now
02 Jul 2010 address Change Sail Address Company 1 Buy now
01 Jul 2010 officers Appointment of director (Mr Edward Joseph Zywicki) 1 Buy now
01 Jul 2010 officers Termination of appointment of director (Suffolk Social Care Professionals Limited) 1 Buy now
01 Jul 2010 officers Appointment of corporate director (Suffolk Social Care Professionals Limited) 1 Buy now
24 Jun 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
21 Jun 2010 resolution Resolution 1 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
01 Jan 2010 officers Termination of appointment of secretary (@Uk Dormant Company Secretary Limited) 1 Buy now
01 Jan 2010 officers Termination of appointment of director (@Uk Dormant Company Director Limited) 1 Buy now
01 Jan 2010 officers Termination of appointment of director (Andrew Goodfellow) 1 Buy now
08 Jan 2009 accounts Annual Accounts 2 Buy now
17 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
18 Sep 2008 officers Director appointed @uk dormant company director LIMITED 1 Buy now
17 Sep 2008 officers Appointment terminated director @uk dormant company director LIMITED 1 Buy now
17 Sep 2008 officers Director appointed andrew donald goodfellow 1 Buy now
30 Nov 2007 incorporation Incorporation Company 13 Buy now