EAZY TRAVELS & SERVICES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Application to strike the company off the register

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ZAMEER JAN NISA

View Document

31/07/1931 July 2019 CESSATION OF MOHAMMAD WAQAS KHAN AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF IBRAR AHMED AS A PSC

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 256A RISHTON LANE BOLTON BL3 2EH ENGLAND

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 13 MILFORD ROAD BOLTON BL3 3DH ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHAN

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR MUHAMMAD ZAMEER JAN NISA

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 256 RISHTON LANE BOLTON LANCASHIRE BL3 2EH ENGLAND

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR IBRAR AHMED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD WAQAS KHAN

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAR AHMED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 120 PARKFIELD ROAD BOLTON LANCASHIRE BL3 2BE ENGLAND

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 13 MILFORD ROAD BOLTON LANCASHIRE BL3 3DH ENGLAND

View Document

27/08/1627 August 2016 COMPANY NAME CHANGED EAZY TRAVELS & MONEY TRANSFERS LTD CERTIFICATE ISSUED ON 27/08/16

View Document

08/08/168 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1630 June 2016 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