ZIP 3 LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-08-31

View Document

31/05/2431 May 2024 Registered office address changed from 19 Maes Lewis Morris Llangunnor Carmarthen SA31 2PL Wales to 2nd Floor 5 High Street Westbury-on-Trym Bristol Avon BS9 3BY on 2024-05-31

View Document

31/05/2431 May 2024 Change the registered office situation from Wales to England/Wales

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

22/11/2222 November 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

02/08/212 August 2021 Cessation of Taliesin Evans De Almeida as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Taliesin Evans De Almeida as a director on 2021-08-02

View Document

03/08/203 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company