- Company Overview for ZIPJET LTD. (09215058)
- Filing history for ZIPJET LTD. (09215058)
- People for ZIPJET LTD. (09215058)
- Insolvency for ZIPJET LTD. (09215058)
- More for ZIPJET LTD. (09215058)
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) |
---|---|---|---|
12 Jul 2017 | AP01 | Appointment of Manuel Lopo De Carvalho as a director on 30 June 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from C/O Rocket Internet Uk 4th Floor, Oxford House 76 Oxford Street London W1D 1BS to Unit 2 York House 2 Avonmore Road London W14 8RL on 12 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Stephen David Alvan Riley as a director on 30 June 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Ian James Marsh as a director on 30 June 2017 | |
13 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
10 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 September 2016
|
|
07 Nov 2016 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 1 November 2016 | |
07 Nov 2016 | AD04 | Register(s) moved to registered office address C/O Rocket Internet Uk 4th Floor, Oxford House 76 Oxford Street London W1D 1BS | |
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 August 2016
|
|
13 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
04 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
03 Jun 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Jun 2015 | AP01 | Appointment of Florian Farber as a director on 30 April 2015 | |
03 Jun 2015 | AP01 | Appointment of Stephen David Alvan Riley as a director on 30 April 2015 | |
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2015 | SH14 |
Redenomination of shares. Statement of capital 30 April 2015
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
11 Mar 2015 | CERTNM |
Company name changed digital e-commerce services LIMITED\certificate issued on 11/03/15
|
|
24 Feb 2015 | AD03 | Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW | |
24 Feb 2015 | AD02 | Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW | |
24 Feb 2015 | AD01 | Registered office address changed from , 69 Great Hampton Street Birmingham, B18 6EW, United Kingdom to C/O Rocket Internet Uk 4th Floor, Oxford House 76 Oxford Street London W1D 1BS on 24 February 2015 | |
12 Dec 2014 | TM01 | Termination of appointment of Navid Hadzaad as a director on 12 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Lorenzo Franzi as a director on 1 December 2014 |