Advanced company searchLink opens in new window

EZBOB LTD

Company number 07852687

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,568.624213
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
  • GBP 1,568.624213
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
  • GBP 1,546.344213
16 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,456.504213
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
  • GBP 1,397.56
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,274.4
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,274.4
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
  • GBP 1,274.4
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,274.4
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,274.4
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association