EZZIZA LIMITED
Status | DISSOLVED |
Company No. | 07795600 |
Category | Private Limited Company |
Incorporated | 03 Oct 2011 |
Age | 12 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 4 days |
SUMMARY
EZZIZA LIMITED is an dissolved private limited company with number 07795600. It was incorporated 12 years, 8 months, 2 days ago, on 03 October 2011 and it was dissolved 2 years, 3 months, 4 days ago, on 01 March 2022. The company address is 2 Merus Court 2 Merus Court, Leicester, LE19 1RJ.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type dormant
Date: 12 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type dormant
Date: 03 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type dormant
Date: 17 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type dormant
Date: 09 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Gazette filings brought up to date
Date: 13 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Haweya Daud Dirir
Change date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 22 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG
New address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ
Change date: 2015-04-29
Documents
Gazette filings brought up to date
Date: 14 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Gazette notice compulsory
Date: 03 Feb 2015
Category: Gazette
Type: GAZ1
Documents
Accounts with accounts type dormant
Date: 14 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Haweya Daud Dirir
Change date: 2013-11-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type dormant
Date: 14 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Change person director company with change date
Date: 24 Nov 2011
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-18
Officer name: Hawuya Daud Dirir
Documents
Appoint person director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hawuya Daud Dirir
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Some Companies
41 LADY HAY ROAD,LEICESTER,LE3 9QW
Number: | 07490097 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINDCHOICE PROPERTY MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02609414 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 BILTON ROAD,RUGBY,CV22 7DS
Number: | 11128554 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ORCHARD CLOSE,DERBY,DE24 5AE
Number: | 06506683 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 BERKELEY CLOSE,WORCESTER,WR5 2RF
Number: | 08460176 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LYNMOUTH ROAD,SHEFFIELD,S7 2DF
Number: | 11832990 |
Status: | ACTIVE |
Category: | Private Limited Company |