Advanced company searchLink opens in new window

EZE EUROPE LTD

Company number 07915133

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2018 DS01 Application to strike the company off the register
01 May 2018 AD01 Registered office address changed from 12 Avenue Close C/O Onyx Accountants Birmingham B7 4NU England to C/O West House Accountants 14 High Street Tettenhall Wolverhampton WV6 8QT on 1 May 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
30 Apr 2018 AD01 Registered office address changed from One Victoria Square Birmingham West Midlands B1 1BD to 12 Avenue Close C/O Onyx Accountants Birmingham B7 4NU on 30 April 2018
20 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
20 Sep 2017 CH01 Director's details changed for Miss Stephanie Oreilly on 20 September 2017
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Miss Stephanie Oreilly on 19 January 2012
14 Jan 2013 AD01 Registered office address changed from Quayside Tower Broad Street Birmingham West Midlands B1 2HF on 14 January 2013
27 Mar 2012 AD01 Registered office address changed from 13 Berkley Street Birmingham B1 2LB United Kingdom on 27 March 2012
18 Jan 2012 NEWINC Incorporation