EZI TRADING LTD

Unit 16 292 Leek Road Unit 16 292 Leek Road, Stoke-On-Trent, ST4 2BX
StatusDISSOLVED
Company No.07245110
CategoryPrivate Limited Company
Incorporated06 May 2010
Age14 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 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

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Tan

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 11 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaoqiang Hou

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Guo Xian Cai

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shaoqiang Hou

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Tan

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaoqiang Hou

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Tan

Documents

View document PDF

Incorporation company

Date: 06 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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
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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source