Advanced company searchLink opens in new window

ZIP ZIP LTD.

Company number 06036820

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 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
06 Jan 2010 AA Total exemption full accounts made up to 31 December 2008
19 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2009 AA Total exemption full accounts made up to 31 December 2007
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2009 CERTNM Company name changed jill eyewear LIMITED\certificate issued on 28/08/09
05 Mar 2009 363a Return made up to 22/12/08; full list of members
04 Mar 2009 288b Appointment Terminated Secretary stuart robinson
11 Feb 2009 287 Registered office changed on 11/02/2009 from the parish rooms church brow walton le dale preston lancs PR5 4BH
11 Feb 2009 287 Registered office changed on 11/02/2009 from 100 whalley road read burnley lancashire BB12 7PN
05 Aug 2008 288a Director appointed stuart castle robinson
15 Jul 2008 287 Registered office changed on 15/07/2008 from unit 11 craven nursery park keighley road skipton n yorks BD23 2QR
15 Jul 2008 288b Appointment Terminated Director emma brierley
14 Jan 2008 363a Return made up to 22/12/07; full list of members
14 Nov 2007 287 Registered office changed on 14/11/07 from: the studio, north range whalley abbey clitheroe lancashire BB7 9SS
14 Nov 2007 288a New secretary appointed
29 Oct 2007 287 Registered office changed on 29/10/07 from: unit 11 craven nursery park skipton north yorkshire BD23 2QR
26 Oct 2007 288b Secretary resigned
26 Jun 2007 287 Registered office changed on 26/06/07 from: 2 turner fold read burnley lancashire BB12 7QZ
22 Feb 2007 287 Registered office changed on 22/02/07 from: 5 hargrove avenue, padiham burnley lancashire BB12 8NU
29 Jan 2007 288a New director appointed