EZEALOUS LTD

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, Manchester, M15 4PN
StatusDISSOLVED
Company No.06118639
CategoryPrivate Limited Company
Incorporated20 Feb 2007
Age17 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution27 Jun 2021
Years2 years, 11 months, 11 days

SUMMARY

EZEALOUS LTD is an dissolved private limited company with number 06118639. It was incorporated 17 years, 3 months, 16 days ago, on 20 February 2007 and it was dissolved 2 years, 11 months, 11 days ago, on 27 June 2021. The company address is KAY JOHNSON GEE CORPORATE RECOVERY LIMITED KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2020

Action Date: 14 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2019

Action Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-14

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Feb 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

New address: 1 City Road East Manchester M15 4PN

Old address: Unit 4 Civic Park Waymills Industrial Estate Waymills Whitchurch Shropshire SY13 1TT England

Change date: 2018-01-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-16

Psc name: Kerry Leanne Fawcett

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-16

Officer name: Kerry Leanne Fawcett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-24

Old address: Unit 8 Digital Court Waymills Industrial Estate Whitchurch Shropshire SY13 1TT

New address: Unit 4 Civic Park Waymills Industrial Estate Waymills Whitchurch Shropshire SY13 1TT

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-22

Officer name: Miss Kerry Leanne Gunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-22

Officer name: Mr Jonathan William Fawcett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Fawcett

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Fawcett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fawcett

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Address

Type: AD01

Old address: Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England

Change date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Old address: 77 the Firs Chester Road Whitchurch Shropshire SY13 1NL

Change date: 2011-08-02

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Fawcett

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kerry Leanne Gunn

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gsm mobile distribution LTD\certificate issued on 28/09/10

Documents

View document PDF

Change of name notice

Date: 28 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Fawcett

Change date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Ian William Fawcett

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from 1 elan road llandudno gwynedd LL30 1SQ

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVI PROJECTS LTD

120 BASILDENE ROAD,HOUNSLOW WEST,TW4 7LU

Number:10811463
Status:ACTIVE
Category:Private Limited Company

FCSCAP LIMITED

16 CLIFFORD CLOSE,LEIGHTON BUZZARD,LU7 9RQ

Number:11669332
Status:ACTIVE
Category:Private Limited Company

HUREL MEDICAL PRACTICE LTD

NEWPIN HOUSE CRIERS LANE,MAYFIELD,TN20 6HX

Number:10194732
Status:ACTIVE
Category:Private Limited Company

JOJO CONSULTANCY LTD.

HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ

Number:11908627
Status:ACTIVE
Category:Private Limited Company

P W SPORT LIMITED

1 ROSEMONT ROAD,,NW3 6NG

Number:06117014
Status:ACTIVE
Category:Private Limited Company

ROBERT NICHOLAS FINANCIAL ADVISERS LTD

87 HIGH STREET,NEWPORT,TF10 7AY

Number:05534623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source