Advanced company searchLink opens in new window

EZMA LIMITED

Company number 08027511

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2018 DS01 Application to strike the company off the register
02 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Dec 2017 AD01 Registered office address changed from 481 Green Lanes London N13 4BS to Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH on 19 December 2017
22 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 AP01 Appointment of Mr Huseyin Dag as a director on 1 February 2016
08 Feb 2016 TM01 Termination of appointment of Cebrail Cicek as a director on 1 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Jan 2016 AP01 Appointment of Cebrail Cicek as a director on 19 July 2014
26 Jan 2016 TM01 Termination of appointment of Gamze Dogan as a director on 19 July 2014
21 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Jan 2015 TM01 Termination of appointment of Cebrail Cicek as a director on 19 July 2014
20 Jan 2015 AP01 Appointment of Ms Gamze Dogan as a director on 19 July 2014
18 Jul 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 Jul 2014 AD01 Registered office address changed from 7 High Street North Dunstable Bedfordshire LU6 1HX England to 481 Green Lanes London N13 4BS on 18 July 2014
09 Jul 2014 AP01 Appointment of Mr Cebrail Cicek as a director
09 Jul 2014 TM01 Termination of appointment of Gamze Dogan as a director
15 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03