EZD LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Termination of appointment of Clare Ramsay Giles as a secretary on 2024-05-23

View Document

18/06/2418 June 2024 Termination of appointment of William Stuart Morrison as a director on 2024-03-14

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Registered office address changed from 2 Foxglove Road Romford RM7 0YQ to Flat 68 Park Road East London W3 8TY on 2021-11-23

View Document

31/07/2131 July 2021 Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to 2 Foxglove Road Romford RM7 0YQ on 2021-07-31

View Document

05/09/145 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARQUIS SCOTT / 18/07/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART MORRISON / 24/08/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARQUIS SCOTT / 18/07/2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY SEALEY

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED BARRY EDWARD SEALEY

View Document

02/11/112 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1119 October 2011 28/08/11 CHANGES

View Document

29/06/1129 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM TOKEN HOUSE 12 TOKENHOUSE YARD LONDON EC2R 7AS

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

15/10/1015 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE RAMSAY GILES / 26/08/2010

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAUFMAN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY SEALEY

View Document

18/11/0918 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS; AMEND

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORRISON / 02/02/2009

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR RAMSAY GILLIES

View Document

18/09/0818 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SEALEY / 01/09/2008

View Document

02/06/082 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/0730 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 ARTICLES OF ASSOCIATION

View Document

21/11/0721 November 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/11/0721 November 2007 06/11/07 ABSTRACTS AND PAYMENTS

View Document

21/11/0721 November 2007 16/11/07 ABSTRACTS AND PAYMENTS

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0622 December 2006 06/11/06 ABSTRACTS AND PAYMENTS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 28/08/06; NO CHANGE OF MEMBERS

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 06/11/05 ABSTRACTS AND PAYMENTS

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 SUPERVISOR'S REPORT

View Document

15/11/0415 November 2004 06/11/04 ABSTRACTS AND PAYMENTS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: TIMBERTOPS PURDIS FARM LANE IPSWICH SUFFOLK IP3 8UF

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0412 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 CONSO 02/03/04

View Document

12/03/0412 March 2004 NC INC ALREADY ADJUSTED 01/03/04

View Document

12/03/0412 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0412 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0412 March 2004 � NC 199900/325000 01/03

View Document

11/02/0411 February 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH

View Document

07/02/047 February 2004 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

31/10/0331 October 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/10/036 October 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: TIMBERTOPS PURDIS FARM LANE BUCKLESHAM IPSWICH SUFFOLK IP3 8UF

View Document

28/07/0328 July 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

28/07/0328 July 2003 NOTICE OF ADMINISTRATION ORDER

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0230 April 2002 � NC 100000/199900 19/02/02

View Document

30/04/0230 April 2002 S-DIV 27/03/02

View Document

25/02/0225 February 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/02/0225 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0125 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED EZD FINANCE LIMITED CERTIFICATE ISSUED ON 24/09/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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