Advanced company searchLink opens in new window

THE ZIP PROJECT LIMITED

Company number 04257132

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2010 DS01 Application to strike the company off the register
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 44,160,856
12 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
29 Sep 2009 AA Full accounts made up to 28 March 2009
02 Sep 2009 288b Appointment Terminated Director graham oakley
01 Sep 2009 288a Director appointed amanda mellor
27 Jul 2009 363a Return made up to 23/07/09; full list of members
06 Jan 2009 AA Full accounts made up to 29 March 2008
26 Aug 2008 288a Director appointed andrew robert findlay
19 Aug 2008 288b Appointment Terminated Director anthony quinlan
19 Aug 2008 363a Return made up to 23/07/08; full list of members
03 Feb 2008 AA Full accounts made up to 31 March 2007
03 Aug 2007 363a Return made up to 23/07/07; full list of members
08 Feb 2007 AA Full accounts made up to 1 April 2006
24 Jan 2007 288a New director appointed
09 Jan 2007 288b Director resigned
27 Jul 2006 363a Return made up to 23/07/06; full list of members
06 Feb 2006 AA Full accounts made up to 2 April 2005
26 Jul 2005 363a Return made up to 23/07/05; full list of members
26 Jul 2005 288b Director resigned
03 May 2005 288b Director resigned
24 Mar 2005 288a New director appointed
21 Mar 2005 288b Director resigned