Advanced company searchLink opens in new window

ZIPP LIMITED

Company number 03660017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Dec 2015 AD01 Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on 21 December 2015
20 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
03 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
20 Mar 2014 AP01 Appointment of Mr Nigel Edwards as a director
23 Dec 2013 AA Full accounts made up to 31 March 2013
29 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
19 Jun 2013 TM01 Termination of appointment of Gordon Christiansen as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
24 Sep 2012 TM01 Termination of appointment of Stephen Edwards as a director
24 Sep 2012 AP03 Appointment of Mr Kiren Narshi Shah as a secretary
24 Sep 2012 AP01 Appointment of Mr Kiren Narshi Shah as a director
24 Sep 2012 TM02 Termination of appointment of David Cox as a secretary
29 Jun 2012 AP03 Appointment of Mr David Raymond Cox as a secretary
29 Jun 2012 TM02 Termination of appointment of Peter Allen as a secretary
29 Jun 2012 TM01 Termination of appointment of Peter Allen as a director
29 Jun 2012 AP01 Appointment of Mr Stephen Peter Edwards as a director
20 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011