Advanced company searchLink opens in new window

ZAPPISTORE LIMITED

Company number 08185247

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 Jun 2016 TM01 Termination of appointment of Thomas Peter Holliss as a director on 2 December 2015
21 Jun 2016 TM01 Termination of appointment of Matthew James Charles Eagle as a director on 2 December 2015
15 Oct 2015 MR01 Registration of charge 081852470001, created on 1 October 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 159,229.99719
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016.
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 159,230
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2016.
15 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 9,230
18 Aug 2014 CH01 Director's details changed for Christepae Albert Aime Ovaere on 1 August 2014
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2014 AP01 Appointment of Jeffrey Scott Krentz as a director on 23 July 2014
31 Jul 2014 AP01 Appointment of Daniel Foreman as a director on 8 July 2014
24 Jul 2014 AP01 Appointment of Christepae Albert Aime Ovaere as a director on 8 July 2014
24 Jul 2014 AP01 Appointment of Thomas Peter Holliss as a director on 8 July 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 9,225
12 May 2014 AA Total exemption full accounts made up to 31 December 2013
15 Apr 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
09 Dec 2013 TM02 Termination of appointment of Catalina Cernica as a secretary on 9 December 2013
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 9,225
05 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
20 Aug 2012 NEWINC Incorporation