- Company Overview for ZAPPISTORE LIMITED (08185247)
- Filing history for ZAPPISTORE LIMITED (08185247)
- People for ZAPPISTORE LIMITED (08185247)
- Charges for ZAPPISTORE LIMITED (08185247)
- More for ZAPPISTORE LIMITED (08185247)
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 May 2021 | MR01 | Registration of charge 081852470005, created on 7 May 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
22 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Apr 2020 | MR01 | Registration of charge 081852470004, created on 17 April 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Bedford House 125-133 Camden High Street London NW1 7JR to Theatre House 97-99 Camden High Street London NW1 7JN on 12 February 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
30 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jan 2019 | TM01 | Termination of appointment of a director | |
24 Dec 2018 | TM01 | Termination of appointment of Jeffrey Scott Krentz as a director on 10 October 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
11 Apr 2018 | MR01 | Registration of charge 081852470003, created on 29 March 2018 | |
04 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | MR01 | Registration of charge 081852470002, created on 19 May 2017 | |
26 Apr 2017 | MR04 | Satisfaction of charge 081852470001 in full | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
28 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|
|
21 Jun 2016 | AP01 | Appointment of Mr Wojciech Marek Kokoszka as a director on 2 December 2015 | |
21 Jun 2016 | TM01 | Termination of appointment of Christophe Albert Aime Ovaere as a director on 2 December 2015 |