- Company Overview for ZIP MAIL LIMITED (05740444)
- Filing history for ZIP MAIL LIMITED (05740444)
- People for ZIP MAIL LIMITED (05740444)
- Charges for ZIP MAIL LIMITED (05740444)
- More for ZIP MAIL LIMITED (05740444)
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) |
---|---|---|---|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Miss Amy Charlotte Tickner on 1 January 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 19 March 2014 | |
21 Jun 2013 | AD01 | Registered office address changed from One Fetter Lane London EC4A 1AL England on 21 June 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
08 Jun 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
12 Apr 2011 | AD01 | Registered office address changed from One Fetter Lane London EC4A 1BR England on 12 April 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Feb 2011 | AD01 | Registered office address changed from 47 Chancery Lane London WC2A 1RF on 17 February 2011 | |
27 Jan 2011 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Mr Michael John Tickner on 1 March 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Oliver Arthur Tickner on 1 March 2010 | |
21 Jul 2010 | CH03 | Secretary's details changed for Mr Michael John Tickner on 1 March 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Miss Amy Charlotte Tickner on 1 March 2010 | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from 2ND floor 47 chancery lane london WC2A 1RF |