EZI TRADING LTD
Status | DISSOLVED |
Company No. | 07245110 |
Category | Private Limited Company |
Incorporated | 06 May 2010 |
Age | 14 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 6 months, 12 days |
SUMMARY
EZI TRADING LTD is an dissolved private limited company with number 07245110. It was incorporated 14 years, 2 months, 25 days ago, on 06 May 2010 and it was dissolved 3 years, 6 months, 12 days ago, on 19 January 2021. The company address is Unit 16 292 Leek Road Unit 16 292 Leek Road, Stoke-on-trent, ST4 2BX.
Company Fillings
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Termination secretary company with name termination date
Date: 23 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guo Xian Cai
Termination date: 2019-08-15
Documents
Gazette filings brought up to date
Date: 24 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 09 Aug 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Tan
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 24 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Tan
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 11 Aug 2013
Action Date: 11 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-11
Old address: Unit 12C Scott Lidgett Road Longport Enterprise Centre Stoke-on-Trent ST6 4NQ United Kingdom
Documents
Termination secretary company with name
Date: 11 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shaoqiang Hou
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person secretary company with name
Date: 08 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guo Xian Cai
Documents
Change person secretary company with change date
Date: 08 Dec 2012
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-01
Officer name: Mr Guoxian Cai
Documents
Change person secretary company with change date
Date: 08 Dec 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-01
Officer name: Mr Shaoqiang Hou
Documents
Change person secretary company with change date
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-19
Officer name: Mr Shaoqiang Hou
Documents
Change registered office address company with date old address
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-19
Old address: Unit 7030 292 Leek Road Stoke Staffs ST4 2BX
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Appoint person secretary company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Shaoqiang Hou
Documents
Appoint person director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Tan
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaoqiang Hou
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-07
Old address: 39a Crown Lane Morden SM4 5BY United Kingdom
Documents
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Tan
Documents
Some Companies
CLAIM YOUR CAVITY WALL LIMITED
FOURTH FLOOR BUILDING 8,LIVERPOOL,L3 1DL
Number: | 11406540 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEETHORPES ACCOUNTANCY LIMITED
3 WARDALL STREET,N E LINCS,DN35 8HA
Number: | 04360738 |
Status: | ACTIVE |
Category: | Private Limited Company |
GMD DELIVERY SOLUTIONS LIMITED
94 CLEVELAND STREET,LONDON,W1T 6NW
Number: | 09704953 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLAND BAY GOLF CLUB LIMITED,
LANGLAND BAY,SWANSEA,SA3 4QR
Number: | 00218955 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPALDINGTON RESOURCE RECYCLING LIMITED
MOLE END,SELBY,YO8 6ET
Number: | 05424095 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EVENTA ENTERTAINMENT GROUP LTD
8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD
Number: | 04945685 |
Status: | ACTIVE |
Category: | Private Limited Company |