- Company Overview for ZIPP COMMUNICATIONS (UK) LTD (09270080)
- Filing history for ZIPP COMMUNICATIONS (UK) LTD (09270080)
- People for ZIPP COMMUNICATIONS (UK) LTD (09270080)
- More for ZIPP COMMUNICATIONS (UK) LTD (09270080)
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 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | TM01 | Termination of appointment of Mark Barry Slater as a director on 29 August 2019 | |
01 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
16 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | AD01 | Registered office address changed from 1 Hill Avenue Amersham Buckinghamshire HP6 5ED England to 11 Greenleaf House 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE on 27 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Steven Hatton as a director on 10 August 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Razia Bibi as a secretary on 10 August 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Mark Barry Slater as a director on 10 August 2015 | |
31 Jul 2015 | SH20 | Statement by Directors | |
31 Jul 2015 | SH19 |
Statement of capital on 31 July 2015
|
|
31 Jul 2015 | CAP-SS | Solvency Statement dated 23/07/15 | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | AD01 | Registered office address changed from 790 Uxbridge Road Hayes Middlesex UB4 0RS England to 1 Hill Avenue Amersham Buckinghamshire HP6 5ED on 8 April 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from 1 Sycamore Road Amersham Buckinghamshire HP6 5ED United Kingdom to 1 Hill Avenue Amersham Buckinghamshire HP6 5ED on 8 April 2015 | |
04 Dec 2014 | AP03 | Appointment of Miss Razia Bibi as a secretary on 1 December 2014 | |
20 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-20
|