Advanced company searchLink opens in new window

ZIPJET LTD.

Company number 09215058

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 May 2024 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 3 August 2023
22 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 3 August 2022
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 3 August 2021
18 Aug 2020 AD01 Registered office address changed from C/O Crowe U.K. Llp 3rd Floor, the Lexicon Mount Street Manchester M2 5NT England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 August 2020
18 Aug 2020 LIQ02 Statement of affairs
18 Aug 2020 600 Appointment of a voluntary liquidator
18 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-04
05 Dec 2019 PSC08 Notification of a person with significant control statement
27 Nov 2019 AD01 Registered office address changed from Unit 2 York House 2 Avonmore Road London W14 8RL United Kingdom to C/O Crowe U.K. Llp 3rd Floor, the Lexicon Mount Street Manchester M2 5NT on 27 November 2019
27 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 27 November 2019
02 Sep 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
03 Apr 2019 TM01 Termination of appointment of Manuel Lopo De Carvalho as a director on 15 March 2019
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,589.084
01 Feb 2019 TM01 Termination of appointment of Florian Farber as a director on 1 February 2019
27 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,555.918
02 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with updates
09 Aug 2018 AA Full accounts made up to 31 December 2017
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 1,361.248
14 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
13 Sep 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,184.603