EZYEDUCATION LTD

Bizspace Steel House 4300 Parkway Solent Business Park Bizspace Steel House 4300 Parkway Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.08446269
CategoryPrivate Limited Company
Incorporated15 Mar 2013
Age11 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

EZYEDUCATION LTD is an liquidation private limited company with number 08446269. It was incorporated 11 years, 3 months, 1 day ago, on 15 March 2013. The company address is Bizspace Steel House 4300 Parkway Solent Business Park Bizspace Steel House 4300 Parkway Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2023

Action Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2022

Action Date: 19 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-19

Old address: The Cedars Manor Road Durley Southampton Hampshire SO32 2AF

New address: Bizspace Steel House 4300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2020

Action Date: 28 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-28

Capital : 199.6471 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2020

Action Date: 25 Feb 2020

Category: Capital

Type: SH01

Capital : 198.1471 GBP

Date: 2020-02-25

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-26

Capital : 196.6471 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Stuart Gilmour

Termination date: 2020-03-02

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2020

Action Date: 02 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-02

Capital : 176.6471 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Capital : 171.98 GBP

Date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 16 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-16

Capital : 170.65 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 169.9806 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Dennis Poulton

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Keith Stuart Gilmour

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-31

Capital : 167.314 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Capital : 166.5998 GBP

Date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 13 Mar 2018

Category: Capital

Type: SH01

Capital : 164.3141 GBP

Date: 2018-03-13

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 07 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-07

Capital : 161.457 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2018

Action Date: 16 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-16

Capital : 161.1713 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH01

Capital : 160.3142 GBP

Date: 2018-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Peter Jordan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-05

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 22 Nov 2017

Category: Capital

Type: SH01

Capital : 154.6 GBP

Date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 15 Aug 2017

Category: Capital

Type: SH01

Capital : 152.6 GBP

Date: 2017-08-15

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 10 Aug 2017

Category: Capital

Type: SH01

Capital : 149.6 GBP

Date: 2017-08-10

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 26 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-26

Capital : 148.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-24

Capital : 147.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-27

Capital : 135.0000 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 14 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-14

Capital : 140.4000 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Capital : 137.40 GBP

Date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 14 Feb 2017

Category: Capital

Type: SH01

Capital : 134 GBP

Date: 2017-02-14

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 30 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-30

Capital : 131 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 23 Sep 2016

Category: Capital

Type: SH01

Capital : 127 GBP

Date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH02

Date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-06

Capital : 125 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Mr Jacob Dennis Poulton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 21 Oct 2015

Category: Capital

Type: SH01

Capital : 115.00 GBP

Date: 2015-10-21

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-16

Capital : 106.00 GBP

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2015-09-01

Documents

View document PDF

Resolution

Date: 28 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pjj and lpj marketing LIMITED\certificate issued on 11/10/13

Documents

View document PDF

Incorporation company

Date: 15 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAN PROPERTIES HOLDINGS LTD

2ND FLOOR,LONDON,W1A 2EA

Number:10826070
Status:ACTIVE
Category:Private Limited Company

CHOKE FIGHTWEAR LTD

31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ

Number:11214017
Status:ACTIVE
Category:Private Limited Company

D N ENTERPRISES LIMITED

PATIENCE HOUSE, INKPEN ROAD,BERKSHIRE,RG17 9UA

Number:04741619
Status:ACTIVE
Category:Private Limited Company

PREMIER WORKFORCE SOLUTIONS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:09779245
Status:ACTIVE
Category:Private Limited Company

SAMI CARE FIRST LTD

88 WRIGHT STREET,BIRMINGHAM,B10 9SP

Number:07814602
Status:ACTIVE
Category:Private Limited Company

STOVOLOGY LIMITED

THE NORTH COLCHESTER BUSINESS CENTRE,COLCHESTER,CO4 9AD

Number:11935029
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