EZYSET LIMITED

07357475
HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2022 accounts Annual Accounts 4 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2020 accounts Annual Accounts 4 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2019 accounts Annual Accounts 4 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2019 accounts Annual Accounts 3 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 officers Change of particulars for director (Mr James Amblard) 2 Buy now
22 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2017 accounts Annual Accounts 3 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2016 accounts Annual Accounts 4 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 accounts Annual Accounts 4 Buy now
08 Sep 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 4 Buy now
04 Sep 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 accounts Annual Accounts 4 Buy now
29 Aug 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
16 Sep 2011 annual-return Annual Return 3 Buy now
16 Sep 2011 officers Change of particulars for director (James Amblard) 2 Buy now
15 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Sep 2010 officers Termination of appointment of director (Paul Cobb) 2 Buy now
15 Sep 2010 officers Termination of appointment of secretary (Silvermace Secretarial Ltd) 2 Buy now
15 Sep 2010 officers Appointment of director (James Amblard) 3 Buy now
25 Aug 2010 incorporation Incorporation Company 8 Buy now