EZYTRAC PROPERTY CONSULTANTS LIMITED

07166305
BANK HOUSE 81 ST. JUDES ROAD ENGLEFIELD GREEN EGHAM TW20 0DF

Documents

Documents
Date Category Description Pages
31 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2021 officers Change of particulars for corporate secretary (Streets Financial Consulting Plc) 1 Buy now
26 Nov 2021 officers Change of particulars for director (Mrs Arlene Lyla Alegre-Wood) 2 Buy now
20 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2021 accounts Annual Accounts 2 Buy now
19 Jan 2021 accounts Annual Accounts 2 Buy now
03 Apr 2020 officers Change of particulars for director (Mrs Arlene Lyla Alegre-Wood) 2 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 officers Change of particulars for director (Mrs Arlene Lyla Alegre-Wood) 2 Buy now
28 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2017 accounts Annual Accounts 2 Buy now
31 May 2017 officers Appointment of corporate secretary (Streets Financial Consulting Plc) 2 Buy now
31 May 2017 officers Termination of appointment of secretary (Exceed Cosec Services Limited) 1 Buy now
31 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Feb 2017 resolution Resolution 3 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
11 Mar 2016 accounts Annual Accounts 2 Buy now
21 Oct 2015 accounts Annual Accounts 2 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 officers Change of particulars for director (Mrs Arlene Lyla Alegre-Wood) 2 Buy now
27 Jun 2014 accounts Annual Accounts 2 Buy now
02 Apr 2014 officers Appointment of director (Mrs Arlene Lyla Alegre-Wood) 2 Buy now
21 Mar 2014 officers Termination of appointment of director (Brett Alegre-Wood) 1 Buy now
10 Mar 2014 annual-return Annual Return 3 Buy now
16 Apr 2013 accounts Annual Accounts 2 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
14 Feb 2013 officers Change of particulars for director (Mr Brett Martin Alegre-Wood) 2 Buy now
08 Jan 2013 officers Change of particulars for director (Mr Brett Martin Alegre-Wood) 2 Buy now
11 Jun 2012 accounts Annual Accounts 2 Buy now
29 Feb 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
16 May 2011 accounts Annual Accounts 2 Buy now
25 Feb 2011 annual-return Annual Return 3 Buy now
17 Dec 2010 officers Change of particulars for director (Mr Brett Martin Alegre-Wood) 2 Buy now
23 Feb 2010 incorporation Incorporation Company 21 Buy now