EOZONE SOLUTIONS LTD



Company Documents

DateDescription
20/02/2420 February 2024 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

22/11/2322 November 2023 Application to strike the company off the register

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
01/02/231 February 2023 Satisfaction of charge 081722490001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
06/11/216 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SELWYN MARLES / 25/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / CURIO GROUP LIMITED / 04/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM PIONEER HOUSE 9 BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / EOZONE GROUP LTD / 06/04/2016

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document



31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
19/08/1519 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081722490001

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM NO. 4 VERMONT PLACE TONGWELL MILTON KEYNES BUCKINGHAMSHIRE MK15 8JA ENGLAND

View Document

25/09/1325 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED ELECTRATECH OZONE SOLUTIONS LTD CERTIFICATE ISSUED ON 10/04/13

View Document

10/04/1310 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/133 April 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM HONEYBROOK ST MARGARET'S GREAT GADDESDEN HEMEL HEMPSTEAD HP13BZ UNITED KINGDOM

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR HOWARD SELWYN MARLES

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

08/08/128 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company