Advanced company searchLink opens in new window

ZIPFIELD LIMITED

Company number 04030149

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)
26 Jul 2017 PSC01 Notification of Federico Nuti as a person with significant control on 10 July 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 429,328
21 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 429,328
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 CH01 Director's details changed for Mr. Ernesto Franz on 20 November 2013
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
10 Jan 2013 TM02 Termination of appointment of Synergy Corporate Services Ltd as a secretary
10 Jan 2013 AP03 Appointment of Ms Elisa Sgubin as a secretary
03 Dec 2012 TM01 Termination of appointment of Marco Acquistapace as a director
03 Dec 2012 AP01 Appointment of Mr. Ernesto Franz as a director
08 Oct 2012 CH01 Director's details changed for Mr Marco Acquistapace on 8 October 2012
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
05 Aug 2011 AP04 Appointment of Synergy Corporate Services Ltd as a secretary
05 Aug 2011 AD01 Registered office address changed from , Suites 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens, London, SW1W 0BS, United Kingdom on 5 August 2011
05 Aug 2011 TM02 Termination of appointment of Whitehats Limited as a secretary
02 Aug 2011 AP01 Appointment of Mr Marco Acquistapace as a director