Advanced company searchLink opens in new window

EAZIPAY LTD

Company number 03754675

Filter by category

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)
22 Apr 2024 AD01 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 22 April 2024
22 Apr 2024 600 Appointment of a voluntary liquidator
22 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-04
22 Apr 2024 LIQ01 Declaration of solvency
20 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Feb 2024 MR04 Satisfaction of charge 4 in full
07 Feb 2024 MR04 Satisfaction of charge 5 in full
31 Jan 2024 TM01 Termination of appointment of Nicolas Simon Williams as a director on 11 November 2022
31 Jan 2024 TM01 Termination of appointment of Robert Hugh Binns as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Michael James Audis as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 31 January 2024
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
21 Apr 2023 AD01 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 21 April 2023
04 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
04 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
04 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
04 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
02 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
02 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
06 Jul 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
04 May 2021 AD04 Register(s) moved to registered office address The Old School School Lane Stratford St. Mary Colchester CO7 6LZ
04 May 2021 AD02 Register inspection address has been changed from Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ
27 Apr 2021 AP01 Appointment of Mr Nicolas Simon Williams as a director on 27 April 2021