Advanced company searchLink opens in new window

ZIPLIVE LTD

Company number 06482859

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 DS01 Application to strike the company off the register
30 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
30 Jan 2014 TM01 Termination of appointment of Alex Vinter as a director
22 Jan 2014 AA Accounts for a small company made up to 30 April 2013
10 Jan 2014 DS02 Withdraw the company strike off application
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DS01 Application to strike the company off the register
06 Jul 2013 MR04 Satisfaction of charge 3 in full
04 Mar 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Dec 2012 AD01 Registered office address changed from 26 Museum Street London WC1A 1JU England on 13 December 2012
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
01 Aug 2012 TM01 Termination of appointment of Richard Long as a director
01 Aug 2012 TM01 Termination of appointment of William Walker as a director
26 Jul 2012 AP01 Appointment of Mr Alex Steven Vinter as a director
26 Jul 2012 AP01 Appointment of Mr Robert John Nichols as a director
26 Jul 2012 AP01 Appointment of Mr Neil David Nichols as a director
26 Jul 2012 AA01 Previous accounting period shortened from 30 September 2012 to 30 April 2012
26 Jul 2012 AD01 Registered office address changed from 6 Hillgate Place 18 20 Balham Hill London SW12 9ER on 26 July 2012
26 Jul 2012 TM01 Termination of appointment of John Marshall as a director
26 Jul 2012 TM01 Termination of appointment of Jeffrey Lishak as a director
26 Jul 2012 TM01 Termination of appointment of Brian Coombs as a director
26 Jul 2012 TM02 Termination of appointment of Brian Coombs as a secretary