EIZ LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewWithdraw the company strike off application

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/08/2515 August 2025 Application to strike the company off the register

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-13 with updates

View Document

20/12/2420 December 2024 Registered office address changed from Rhandir Trapp Llandeilo SA19 6UD Wales to Rhandir Trap Llandeilo SA19 6UD on 2024-12-20

View Document

12/07/2412 July 2024 Amended micro company accounts made up to 2023-08-31

View Document

16/06/2416 June 2024 Micro company accounts made up to 2023-08-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

22/10/2122 October 2021 Change of details for Mr David John Powell as a person with significant control on 2021-10-20

View Document

22/10/2122 October 2021 Director's details changed for Mr David John Powell on 2021-10-21

View Document

22/10/2122 October 2021 Director's details changed for Mr David John Powell on 2021-10-20

View Document

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Registered office address changed from Eiz Ltd Rhandir Trap Llandeilo Camarthenshire SA19 6UD Wales to 2 Foxglove Road Romford RM7 0YQ on 2021-08-06

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN POWELL / 29/08/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN POWELL / 21/08/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM EIZ LTD 17 CLARENCE ROAD LLANDEILO CAMARTHENSHIRE UNITED KINGDOM

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EIZ LTD 17 CLARENCE ROAD LLANDEILO CAMARTHENSHIRE SA19 6HY WALES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 17 CLARENCE ROAD LLANDEILO CAMARTHENSHIRE WALES

View Document

02/08/202 August 2020 REGISTERED OFFICE CHANGED ON 02/08/2020 FROM RHANDIR FARM RHANDIR TRAP LLANDEILO CAMARTHENSHIRE WALES

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

04/07/204 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN POWELL / 04/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN POWELL / 02/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM RHANDIR TRAP LLANDEILO CARMARTHENSHIRE SA19 6UD

View Document

16/05/2016 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID POWELL / 16/05/2020

View Document

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM FLAT 1 DOWNS COURT 20 THE DOWNS LONDON SW20 8JE

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID POWELL / 02/11/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 8 KINGS ROAD LLANDOVERY CARMARTHENSHIRE SA20 0AW WALES

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 1, 20 THE DOWNS LONDON SW20 8JE ENGLAND

View Document

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company