EEZIWEB LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
01/10/221 October 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2020-09-30 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/06/166 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
23/03/1623 March 2016 | PREVEXT FROM 30/06/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM FITNESS-TIME THE MILL EATHORPE LEAMINGTON SPA WARWICKSHIRE CV33 9DE ENGLAND |
29/05/1529 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 26 RUGBY LANE STRETTON ON DUNSMORE RUGBY WARWICKSHIRE CV23 9JH |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/05/1416 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/06/128 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/05/1128 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DRISCOLL / 12/05/2010 |
19/05/1019 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/09/094 September 2009 | APPOINTMENT TERMINATED SECRETARY STEPHEN ALLEN |
04/09/094 September 2009 | SECRETARY APPOINTED MRS WENDY ANNETTE DRISCOLL |
17/06/0917 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
12/09/0312 September 2003 | REGISTERED OFFICE CHANGED ON 12/09/03 FROM: EASTLANDS COURT, ST PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP |
24/06/0324 June 2003 | LOCATION OF REGISTER OF MEMBERS |
09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | SECRETARY RESIGNED |
09/06/039 June 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | NEW SECRETARY APPOINTED |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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