EAZY LOAD LTD
Status | DISSOLVED |
Company No. | 08036926 |
Category | Private Limited Company |
Incorporated | 19 Apr 2012 |
Age | 12 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 2 months, 26 days |
SUMMARY
EAZY LOAD LTD is an dissolved private limited company with number 08036926. It was incorporated 12 years, 11 days ago, on 19 April 2012 and it was dissolved 4 years, 2 months, 26 days ago, on 04 February 2020. The company address is 110 High Road, Romford, RM6 6NX.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nouman Khalid
Termination date: 2017-12-06
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 10 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Gazette filings brought up to date
Date: 26 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-19
Officer name: Mr Mussadiq Asghar
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mussadiq Asghar
Appointment date: 2014-09-09
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-09
Officer name: Muhammad Mussadiq
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-09
Officer name: Mr Muhammad Mussadiq
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Mussadiq
Termination date: 2014-09-09
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Address
Type: AD01
New address: 110 High Road Romford RM6 6NX
Old address: 188 Forest Road London E17 6JG England
Change date: 2014-08-29
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
New address: 188 Forest Road London E17 6JG
Change date: 2014-07-29
Old address: 110 High Road Chadwell Heath Essex RM6 6NX
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nouman Khalid
Appointment date: 2014-07-25
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type dormant
Date: 12 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Incorporation company
Date: 19 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
46 HOLWAY ROAD,SHERINGHAM,NR26 8HR
Number: | 06488568 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HENDON LANE,LONDON,N3 1TT
Number: | 10330721 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CASTLE GROVE,STOURBRIDGE,DY8 2HH
Number: | 11935576 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC401769 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10292275 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 07764930 |
Status: | ACTIVE |
Category: | Community Interest Company |