Advanced company searchLink opens in new window

ZIPEZEE LTD

Company number 06952162

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
16 Aug 2019 CH01 Director's details changed for Mr Roger Donald Willison-Gray on 16 August 2019
16 Aug 2019 CH01 Director's details changed for Mrs Gaynor Carol Willison-Gray on 16 August 2019
16 Aug 2019 PSC04 Change of details for Mr Roger Donald Willison-Gray as a person with significant control on 16 August 2019
16 Aug 2019 PSC04 Change of details for Mrs Gaynor Carol Willison-Gray as a person with significant control on 16 August 2019
16 Aug 2019 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 16 August 2019
24 Oct 2018 PSC04 Change of details for Mrs Gaynor Carol Willison-Gray as a person with significant control on 24 October 2018
24 Oct 2018 CH01 Director's details changed for Mr Roger Donald Willison-Gray on 24 October 2018
24 Oct 2018 PSC04 Change of details for Mr Roger Donald Willison-Gray as a person with significant control on 24 October 2018
24 Oct 2018 CH01 Director's details changed for Mrs Gaynor Carol Willison-Gray on 24 October 2018
22 Oct 2018 PSC04 Change of details for Mrs Gaynor Carol Willison-Gray as a person with significant control on 22 October 2018
22 Oct 2018 PSC04 Change of details for Mr Roger Donald Willison-Gray as a person with significant control on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Mr Roger Donald Willison-Gray on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Mrs Gaynor Carol Willison-Gray on 22 October 2018
19 Oct 2018 AD01 Registered office address changed from Unit 5 Oaktree Business Park Philip Ford Way Wymondham Norfolk NR18 9AQ United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 19 October 2018
19 Oct 2018 AD01 Registered office address changed from The Technocentre Coventry University Technology Park Puma Way Coventry Warwickshire CV1 2TT to Unit 5 Oaktree Business Park Philip Ford Way Wymondham Norfolk NR18 9AQ on 19 October 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
26 Jul 2018 MR01 Registration of charge 069521620001, created on 26 July 2018
22 Aug 2017 PSC02 Notification of Morgan Lloyd Sipp Trustees Ltd as a person with significant control on 6 April 2016
22 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016