THE EZEE CORPORATION LTD
Status | DISSOLVED |
Company No. | 04771552 |
Category | Private Limited Company |
Incorporated | 20 May 2003 |
Age | 21 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 20 days |
SUMMARY
THE EZEE CORPORATION LTD is an dissolved private limited company with number 04771552. It was incorporated 21 years, 12 days ago, on 20 May 2003 and it was dissolved 3 years, 4 months, 20 days ago, on 12 January 2021. The company address is Suite 100 The Studio Suite 100 The Studio, Elstree, WD6 3EW, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type dormant
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Cowan
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 13 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type dormant
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type dormant
Date: 11 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type dormant
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type dormant
Date: 11 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type dormant
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Michael Cowan
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change corporate director company with change date
Date: 23 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-01
Officer name: Access Nominees Limited
Documents
Change corporate secretary company with change date
Date: 23 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Access Registrars Limited
Change date: 2010-01-01
Documents
Accounts with accounts type dormant
Date: 15 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Gazette filings brought up to date
Date: 09 Nov 2004
Category: Gazette
Type: DISS40
Documents
Resolution
Date: 03 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 16/03/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
67 GATWICK ROAD,WEST SUSSEX,RH10 9RD
Number: | 00844949 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH CENTRAL MARKET LIMITED
7 HOMESTON AVENUE,GLASGOW,G71 8PL
Number: | SC623158 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCEL FINANCIAL CONSULTANCY LIMITED
ENTERPRISE HOUSE 249 LOW LANE,LEEDS,LS18 5NY
Number: | 06869490 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001405 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GOLDENS HORSEMOOR,CHIEVELEY,RG20 8XD
Number: | 09947677 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTLIFE LEISURE (SOUTH WEST) LIMITED
TREGEALE,LISKEARD,PL14 6NR
Number: | 04404262 |
Status: | ACTIVE |
Category: | Private Limited Company |