- Company Overview for ZIP ZIP LTD. (06036820)
- Filing history for ZIP ZIP LTD. (06036820)
- People for ZIP ZIP LTD. (06036820)
- More for ZIP ZIP LTD. (06036820)
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
|
|
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 |