- Company Overview for Z & T OPS UK LIMITED (08458082)
- Filing history for Z & T OPS UK LIMITED (08458082)
- People for Z & T OPS UK LIMITED (08458082)
- More for Z & T OPS UK LIMITED (08458082)
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) |
---|---|---|---|
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 26 November 2014
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Richard John Dilworth as a director on 15 September 2014 | |
01 Aug 2014 | CERTNM |
Company name changed zapaygo LTD\certificate issued on 01/08/14
|
|
01 Aug 2014 | CONNOT | Change of name notice | |
20 Jun 2014 | AD01 | Registered office address changed from C/O Elliot Hall the Stables Weeford Road Sutton Coldfield West Midlands B75 5RL on 20 June 2014 | |
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
24 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 4 February 2014
|
|
18 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
18 Feb 2014 | SH02 | Sub-division of shares on 3 February 2014 | |
02 Oct 2013 | CH01 | Director's details changed for Mr Elliot Lawrence Hall on 1 October 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from the Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND England on 2 October 2013 | |
22 Mar 2013 | NEWINC |
Incorporation
|