- Company Overview for EZBOB LTD (07852687)
- Filing history for EZBOB LTD (07852687)
- People for EZBOB LTD (07852687)
- Charges for EZBOB LTD (07852687)
- More for EZBOB LTD (07852687)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2015 | MR04 | Satisfaction of charge 078526870001 in full | |
21 Apr 2015 | MR04 | Satisfaction of charge 078526870003 in full | |
15 Apr 2015 | MR01 | Registration of charge 078526870004, created on 31 March 2015 | |
08 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
27 Mar 2015 | AD01 | Registered office address changed from 39-41 North Road London N7 9DP England to 36 Soho Square London W1D 3QY on 27 March 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Michael Kim Oliver Richardson as a director on 18 February 2015 | |
30 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
29 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 39-41 North Road London N7 9DP on 29 January 2015 | |
13 Jan 2015 | MR01 | Registration of charge 078526870003, created on 8 January 2015 | |
30 Dec 2014 | MR01 | Registration of charge 078526870002, created on 22 December 2014 | |
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
16 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
13 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 May 2014 | MR01 | Registration of charge 078526870001 | |
18 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
28 Oct 2013 | TM01 | Termination of appointment of Amir Bramli as a director | |
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
08 Oct 2013 | AP01 | Appointment of Gitit Aharoni as a director | |
03 Oct 2013 | TM01 | Termination of appointment of Amir Bramli as a director | |
19 Aug 2013 | TM01 | Termination of appointment of John Garfield as a director | |
02 Aug 2013 | RESOLUTIONS |
Resolutions
|