Company NameEAZY Travels & Services Limited
Company StatusDissolved
Company Number10258512
CategoryPrivate Limited Company
Incorporation Date30 June 2016(7 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameEAZY Travels & Money Transfers Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Muhammad Zameer Jan Nisa
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed29 May 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits B11 Hartford House Weston Street
Bolton
Lancashire
BL3 2AW
Director NameMr Ibrar Ahmed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Milford Road
Bolton
Lancashire
BL3 3DH
Director NameMr Mohammad Waqas Khan
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Milford Road
Bolton
Lancashire
BL3 3DH

Location

Registered AddressUnits B11 Hartford House
Weston Street
Bolton
Lancashire
BL3 2AW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
14 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 July 2019Notification of Muhammad Zameer Jan Nisa as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Cessation of Mohammad Waqas Khan as a person with significant control on 31 July 2019 (1 page)
26 July 2019Cessation of Ibrar Ahmed as a person with significant control on 25 July 2019 (1 page)
23 July 2019Registered office address changed from 256a Rishton Lane Bolton BL3 2EH England to Units B11 Hartford House Weston Street Bolton Lancashire BL3 2AW on 23 July 2019 (1 page)
8 July 2019Registered office address changed from 13 Milford Road Bolton BL3 3DH England to 256a Rishton Lane Bolton BL3 2EH on 8 July 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 May 2019Termination of appointment of Mohammad Waqas Khan as a director on 30 May 2019 (1 page)
30 May 2019Appointment of Mr Muhammad Zameer Jan Nisa as a director on 29 May 2019 (2 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
1 February 2019Registered office address changed from 256 Rishton Lane Bolton Lancashire BL3 2EH England to 13 Milford Road Bolton BL3 3DH on 1 February 2019 (1 page)
21 August 2018Termination of appointment of Ibrar Ahmed as a director on 20 August 2018 (1 page)
7 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 August 2018Notification of Mohammad Waqas Khan as a person with significant control on 1 August 2018 (2 pages)
7 August 2018Notification of Ibrar Ahmed as a person with significant control on 1 August 2018 (2 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 January 2018Registered office address changed from 120 Parkfield Road Bolton Lancashire BL3 2BE England to 256 Rishton Lane Bolton Lancashire BL3 2EH on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 120 Parkfield Road Bolton Lancashire BL3 2BE England to 256 Rishton Lane Bolton Lancashire BL3 2EH on 17 January 2018 (1 page)
21 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
2 February 2017Registered office address changed from 13 Milford Road Bolton Lancashire BL3 3DH England to 120 Parkfield Road Bolton Lancashire BL3 2BE on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 13 Milford Road Bolton Lancashire BL3 3DH England to 120 Parkfield Road Bolton Lancashire BL3 2BE on 2 February 2017 (1 page)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-05
(2 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-05
(2 pages)
8 August 2016Change of name notice (2 pages)
8 August 2016Change of name notice (2 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)