Company NameIZZY Drylining Limited
DirectorIsrael Chidiebele Ejike
Company StatusActive
Company Number07295274
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Israel Chidiebele Ejike
Date of BirthNovember 1980 (Born 43 years ago)
NationalityNigerian
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Shepherds Close
Chadwell Heath
Romford
RM6 5AD
Secretary NameMrs Amelie Mareen
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 Moore Walk
London
E7 0HY

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Israel Ejike
50.00%
Ordinary
50 at £1Obianuju Amarachukwu Ejike
50.00%
Ordinary

Financials

Year2014
Net Worth£16,877
Cash£11,024
Current Liabilities£27,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 October 2022Register inspection address has been changed from 44 Moore Walk London E7 0HY England to 7 Shepherds Close Chadwell Heath Romford RM6 5AD (1 page)
6 October 2022Change of details for Mr Israel Ejike as a person with significant control on 6 October 2022 (2 pages)
6 October 2022Director's details changed for Mr Israel Chidiebele Ejike on 6 October 2022 (2 pages)
23 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 August 2019Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 1 August 2019 (1 page)
1 August 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 August 2017Notification of Israel Ejike as a person with significant control on 10 June 2017 (2 pages)
18 August 2017Notification of Israel Ejike as a person with significant control on 10 June 2017 (2 pages)
18 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Register(s) moved to registered inspection location (1 page)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Registered office address changed from 44 Moore Walk London E7 0HY United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 44 Moore Walk London E7 0HY United Kingdom on 22 July 2013 (1 page)
22 July 2013Register(s) moved to registered inspection location (1 page)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Termination of appointment of Amelie Mareen as a secretary (1 page)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Amelie Mareen as a secretary (1 page)
2 August 2010Registered office address changed from 45 Moore Walk London E7 0HY United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 45 Moore Walk London E7 0HY United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 45 Moore Walk London E7 0HY United Kingdom on 2 August 2010 (1 page)
29 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
29 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
14 July 2010Registered office address changed from Atn Partnership 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Atn Partnership 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 14 July 2010 (1 page)
14 July 2010Appointment of Mrs Amelie Mareen as a secretary (1 page)
14 July 2010Appointment of Mrs Amelie Mareen as a secretary (1 page)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)