EZITRACKER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Resolutions |
15/10/2415 October 2024 | Appointment of a voluntary liquidator |
15/10/2415 October 2024 | Declaration of solvency |
15/10/2415 October 2024 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-15 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/10/2331 October 2023 | Change of details for Health and Socialcare Technology Group Limited as a person with significant control on 2023-04-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/04/2319 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19 |
21/03/2321 March 2023 | Accounts for a dormant company made up to 2022-06-29 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with updates |
22/10/2122 October 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
12/12/1812 December 2018 | DIRECTOR APPOINTED MR ANTHONY DAVID TOMPKINS |
12/12/1812 December 2018 | DIRECTOR APPOINTED MR MICHAEL TUDOR CROSTHWAITE |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEALTHCARE AND SERVICES TECHNOLOGY LIMITED |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM |
12/12/1812 December 2018 | CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED |
04/12/184 December 2018 | COMPANY NAME CHANGED ENSCO 1315 LIMITED CERTIFICATE ISSUED ON 04/12/18 |
30/10/1830 October 2018 | 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