- Company Overview for ZIPP LIMITED (03660017)
- Filing history for ZIPP LIMITED (03660017)
- People for ZIPP LIMITED (03660017)
- Charges for ZIPP LIMITED (03660017)
- More for ZIPP LIMITED (03660017)
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
|
|
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
|
|
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
|
|
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 |