- Company Overview for ZAMPELL LIMITED (NI006350)
- Filing history for ZAMPELL LIMITED (NI006350)
- People for ZAMPELL LIMITED (NI006350)
- Charges for ZAMPELL LIMITED (NI006350)
- More for ZAMPELL LIMITED (NI006350)
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 Nov 2018 | CONNOT | Change of name notice | |
03 Sep 2018 | MR01 | Registration of charge NI0063500004, created on 29 August 2018 | |
28 Aug 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
30 Jan 2018 | PSC01 | Notification of Stephen John Murphy as a person with significant control on 20 December 2017 | |
30 Jan 2018 | PSC01 | Notification of James Charles Zampell as a person with significant control on 20 December 2017 | |
30 Jan 2018 | PSC01 | Notification of Brian James Zampell as a person with significant control on 20 December 2017 | |
30 Jan 2018 | PSC01 | Notification of Christine Marie Zampell as a person with significant control on 20 December 2017 | |
29 Jan 2018 | PSC01 | Notification of Gary Dukes as a person with significant control on 20 December 2017 | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AP01 | Appointment of Mr Stephen John Murphy as a director on 20 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Brian J Zampell as a director on 20 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Steven Andrew Lloyd as a director on 20 December 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Graeme Stirling Corbet as a secretary on 20 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of John Stirling Corbet as a director on 20 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Graeme Stirling Corbet as a director on 20 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Gary Dukes as a director on 20 December 2017 | |
13 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | PSC04 | Change of details for Mr John Stirling Corbet as a person with significant control on 30 November 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |