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)
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
  • GBP 1,154.321
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 1,090.152
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
  • GBP 967.582
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
  • GBP 721
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 961.814
03 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/04/2015
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
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jun 2015 SH14 Redenomination of shares. Statement of capital 30 April 2015
  • GBP 0.721
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 721
  • ANNOTATION Clarification a second filed SH01 was rgeistered on 03/06/2015
11 Mar 2015 CERTNM Company name changed digital e-commerce services LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
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