Eezy Cabs Ltd was founded on 16 February 2006 with its registered office in Buckinghamshire. Currently we aren't aware of the number of employees at the the company. Ali, Shaukat, Ali, Zakeer, Eshragh, Antonio, Khaliq, Shakil, Sabir, Gulfraz, Sattar, Mohammad, Zaman, Khalique Uz are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Zakeer | 15 April 2009 | 29 January 2014 | 1 |
ESHRAGH, Antonio | 16 February 2006 | 14 December 2007 | 1 |
KHALIQ, Shakil | 28 August 2009 | 01 March 2011 | 1 |
SABIR, Gulfraz | 06 August 2009 | 01 September 2009 | 1 |
SATTAR, Mohammad | 18 December 2006 | 17 April 2009 | 1 |
ZAMAN, Khalique Uz | 27 November 2008 | 06 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Shaukat | 17 December 2007 | 17 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 July 2020 | |
TM01 - Termination of appointment of director | 14 March 2016 | |
TM01 - Termination of appointment of director | 24 February 2016 | |
L64.04 - Directions to defer dissolution | 10 September 2015 | |
L64.07 - Release of Official Receiver | 10 September 2015 | |
COCOMP - Order to wind up | 10 April 2014 | |
COCOMP - Order to wind up | 02 April 2014 | |
AC93 - N/A | 01 April 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 April 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AD01 - Change of registered office address | 10 April 2012 | |
DISS16(SOAS) - N/A | 24 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 June 2011 | |
AR01 - Annual Return | 20 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
AP01 - Appointment of director | 25 March 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
AP03 - Appointment of secretary | 11 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2011 | |
AA - Annual Accounts | 01 December 2010 | |
TM01 - Termination of appointment of director | 03 June 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH03 - Change of particulars for secretary | 12 March 2010 | |
CH03 - Change of particulars for secretary | 12 March 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2009 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
363a - Annual Return | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 May 2009 | |
288a - Notice of appointment of directors or secretaries | 07 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 December 2008 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 27 August 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 December 2007 | |
288b - Notice of resignation of directors or secretaries | 22 December 2007 | |
AA - Annual Accounts | 22 December 2007 | |
363s - Annual Return | 21 July 2007 | |
287 - Change in situation or address of Registered Office | 21 July 2007 | |
395 - Particulars of a mortgage or charge | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2006 | |
CERTNM - Change of name certificate | 21 March 2006 | |
RESOLUTIONS - N/A | 24 February 2006 | |
NEWINC - New incorporation documents | 16 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 February 2008 | Outstanding |
N/A |
Rent deposit deed | 21 February 2007 | Fully Satisfied |
N/A |