- Company Overview for ZULILY UK LTD. (07820690)
- Filing history for ZULILY UK LTD. (07820690)
- People for ZULILY UK LTD. (07820690)
- More for ZULILY UK LTD. (07820690)
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) |
---|---|---|---|
29 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
24 Oct 2018 | PSC05 | Change of details for Liberty Interactive Corporation as a person with significant control on 9 April 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Tad Kendall Larsen as a director on 1 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Bergitta Karin Trelstad as a director on 1 March 2018 | |
13 Nov 2017 | TM02 | Termination of appointment of Ovalsec Limited as a secretary on 13 November 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
13 Oct 2017 | CH01 | Director's details changed for Deirdre Larkin Runnette on 13 October 2017 | |
30 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
24 Oct 2016 | CH01 | Director's details changed for Deirdre Larkin Runnette on 24 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Tad Kendall Larsen on 1 October 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Darrell Cavens as a director on 15 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Jason Leekeenan as a director on 21 September 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
09 Oct 2015 | AA | Full accounts made up to 28 December 2014 | |
29 May 2015 | TM01 | Termination of appointment of Marc Dale Stolzman as a director on 7 March 2015 | |
24 Nov 2014 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
24 Nov 2014 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
24 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
20 Nov 2014 | CH01 | Director's details changed for Marc Dale Stolzman on 14 February 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Deirdre Larkin Runnette on 14 February 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Darrell Cavens on 14 February 2014 | |
07 Oct 2014 | AA | Full accounts made up to 29 December 2013 |