- Company Overview for EZMA LIMITED (08027511)
- Filing history for EZMA LIMITED (08027511)
- People for EZMA LIMITED (08027511)
- More for EZMA LIMITED (08027511)
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
|
|
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
|
|
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
|
|
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
|