SWITCH EZ LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
22/01/2522 January 2025 | Director's details changed for Aron Siddique on 2025-01-22 |
22/01/2522 January 2025 | Appointment of Mr Aron Najam Siddique as a director on 2025-01-20 |
22/01/2522 January 2025 | Termination of appointment of Aron Siddique as a director on 2025-01-22 |
23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
22/07/2422 July 2024 | Confirmation statement made on 2024-04-04 with no updates |
22/07/2422 July 2024 | Micro company accounts made up to 2023-08-31 |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Micro company accounts made up to 2022-08-31 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Micro company accounts made up to 2021-08-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Confirmation statement made on 2022-07-14 with updates |
30/03/2330 March 2023 | Registered office address changed from 278 Station Road Stechford Birmingham B33 8QR England to 188 Soho Road Birmingham B21 9LR on 2023-03-30 |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
14/06/2214 June 2022 | Registered office address changed from , 15 Montano Drive, Wolverhampton, WV10 9GG, England to 188 Soho Road Birmingham B21 9LR on 2022-06-14 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
16/07/2116 July 2021 | Appointment of Aron Siddique as a director on 2021-07-01 |
14/07/2114 July 2021 | Accounts for a dormant company made up to 2020-08-31 |
14/07/2114 July 2021 | Registered office address changed from Haycroft Tamworth Road Fillongley Coventry CV7 8DY England to 15 Montano Drive Wolverhampton WV10 9GG on 2021-07-14 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
14/07/2114 July 2021 | Termination of appointment of Tahir Rehman as a director on 2021-07-01 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | DIRECTOR APPOINTED MR TAHIR REHMAN |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 278 STATION ROAD BIRMINGHAM B33 8QR ENGLAND |
28/08/2028 August 2020 | Registered office address changed from , 278 Station Road, Birmingham, B33 8QR, England to 188 Soho Road Birmingham B21 9LR on 2020-08-28 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
28/08/2028 August 2020 | APPOINTMENT TERMINATED, DIRECTOR SAIFUR REHMAN |
08/06/208 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
29/05/2029 May 2020 | DIRECTOR APPOINTED MR SAIFUR REHMAN |
29/05/2029 May 2020 | Registered office address changed from , 15 Montano Drive, Wolverhampton, WV10 9GG, United Kingdom to 188 Soho Road Birmingham B21 9LR on 2020-05-29 |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 15 MONTANO DRIVE WOLVERHAMPTON WV10 9GG UNITED KINGDOM |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ARON SIDDIQUE |
31/08/1931 August 2019 | DISS40 (DISS40(SOAD)) |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
30/08/1930 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
09/07/199 July 2019 | FIRST GAZETTE |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
11/08/1811 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
21/05/1821 May 2018 | COMPANY NAME CHANGED INFINITY CALL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/05/18 |
01/08/171 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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