EZYORDER.COM LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023 Registered office address changed from Flat 3 Arden Crescent London E14 9WA England to 2 Pound Corner Blacksmiths Close Wangford Suffolk NR34 8RS on 2023-10-19

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Notification of Wiliam Marcus John De-Ferry Foster as a person with significant control on 2022-04-14

View Document

23/08/2323 August 2023 Confirmation statement made on 2021-04-03 with no updates

View Document

23/08/2323 August 2023 Confirmation statement made on 2022-04-03 with no updates

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/08/1823 August 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MICHAEL FRITH / 29/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 11 WELLAND MEWS LONDON E1W 2JW

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR STRATEUSIS LIMITED

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 1174.6

View Document

30/09/1430 September 2014 30/07/14 STATEMENT OF CAPITAL GBP 1174.60

View Document

15/07/1415 July 2014 SECOND FILING WITH MUD 03/04/14 FOR FORM AR01

View Document

06/05/146 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR ERICA SLATER

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/09/139 September 2013 CORPORATE DIRECTOR APPOINTED STRATEUSIS LIMITED

View Document

16/05/1316 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/07/1213 July 2012 COMPANY NAME CHANGED WAPPING ENTERPRISES LIMITED CERTIFICATE ISSUED ON 13/07/12

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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