EZEALOUS LTD
Status | DISSOLVED |
Company No. | 06118639 |
Category | Private Limited Company |
Incorporated | 20 Feb 2007 |
Age | 17 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation disclaimer notice
Date: 13 Feb 2018
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 29 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 29 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Fawcett
Documents
Termination secretary company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Fawcett
Documents
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
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
Termination director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Fawcett
Documents
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
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
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
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
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
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan William Fawcett
Documents
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kerry Leanne Gunn
Documents
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
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
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
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
Change of name notice
Date: 28 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
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
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
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
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Some Companies
120 BASILDENE ROAD,HOUNSLOW WEST,TW4 7LU
Number: | 10811463 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CLIFFORD CLOSE,LEIGHTON BUZZARD,LU7 9RQ
Number: | 11669332 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWPIN HOUSE CRIERS LANE,MAYFIELD,TN20 6HX
Number: | 10194732 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ
Number: | 11908627 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |