EAZZYTRADE LIMITED

Company Documents

DateDescription
04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/12/234 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/05/234 May 2023 Statement of affairs

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Registered office address changed from 73B Abington Street Northampton NN1 2BH England to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of a voluntary liquidator

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/12/214 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1912 March 2019 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR RAMA KADI

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 300 LIMES AVENUE CHIGWELL IG7 5NA ENGLAND

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR ARUN KUMAR BEJUGAM

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MRS JULIE BRIDGET BOULT

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BRIDGET BOULT

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN BEJUGAM

View Document

23/11/1723 November 2017 CESSATION OF RAMA KRISHNA KADI AS A PSC

View Document

05/07/175 July 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