ZIP DRYLINING LTD

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1913 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/194 January 2019 APPLICATION FOR STRIKING-OFF

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ANCUTA-MIHAELA PINTILIUC / 14/11/2017

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 8 EMPIRE COURT NORTH END ROAD WEMBLEY MIDDLESEX HA9 0AG

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ANCUTA-MIHAELA PINTILIUC / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILICA CRISTI PINTILIUC / 14/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILICA CRISTI PINTILIUC / 07/07/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

24/12/1524 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 62 THE MALL THE MALL HARROW MIDDLESEX HA3 9TB

View Document

04/05/154 May 2015 01/12/14 STATEMENT OF CAPITAL GBP 5

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

24/12/1424 December 2014 30/11/14 STATEMENT OF CAPITAL GBP 3

View Document

24/12/1424 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

14/11/1414 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 2

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VASILICA PINTILUC / 03/12/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 62 THE MALL HARROW LONDON NW9 0UB ENGLAND

View Document

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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