EZIPAY LTD

The Hawthorns The Hawthorns, Knaresborough, HG5 8DA, North Yorkshire
StatusDISSOLVED
Company No.08564695
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age10 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 month, 15 days

SUMMARY

EZIPAY LTD is an dissolved private limited company with number 08564695. It was incorporated 10 years, 11 months, 6 days ago, on 11 June 2013 and it was dissolved 1 month, 15 days ago, on 02 April 2024. The company address is The Hawthorns The Hawthorns, Knaresborough, HG5 8DA, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 11 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Butler

Notification date: 2016-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-06

Officer name: Richard Paul Boyd

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Butler

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Sperry

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Sperry

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-12-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Duncan Sperry

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Duncan Sperry

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Boyd

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANBA CONSULTING LIMITED

14 CHESTER AVENUE,UPMINSTER,RM14 3JL

Number:11962874
Status:ACTIVE
Category:Private Limited Company

D CHURCHILL LIMITED

79 ADDISON ROAD,BRIGHTON,BN3 1TS

Number:06702723
Status:ACTIVE
Category:Private Limited Company

MAYNETECH LIMITED

THE WOODLANDS 30 PENN ROAD,DUDLEY,DY3 4AQ

Number:03546689
Status:ACTIVE
Category:Private Limited Company

NIX COMMUNICATIONS GROUP LIMITED

UNIT 1 WINCHESTER HILL BUSINESS PARK,ROMSEY,SO51 7UT

Number:07905853
Status:ACTIVE
Category:Private Limited Company

ONE STOP FINISHERS LTD

WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW,SKELMERSDALE,WN8 9TG

Number:06926588
Status:LIQUIDATION
Category:Private Limited Company

SOF-VIII INVESTOR XXV, L.P.

5 OLD BROAD STREET,LONDON,EC2N 1DW

Number:LP013113
Status:ACTIVE
Category:Limited Partnership

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