ZIP WASTE LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/01/244 January 2024 Termination of appointment of Finlay Edwards as a director on 2024-01-04

View Document

27/09/2327 September 2023 Appointment of Mr Finlay Edwards as a director on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Louis Cornell Greensmith as a director on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr Paul Simon Burnham as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

27/09/2327 September 2023 Change of details for Mr Milo Rory Mccloud as a person with significant control on 2023-09-27

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Certificate of change of name

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022 Cessation of Charlotte May Navarrete as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Charlotte May Navarrete as a director on 2022-10-05

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Registered office address changed from 10 Orange Street London WC2H 7DG England to 54 Sun Street Waltham Abbey EN9 1EJ on 2021-09-23

View Document

08/12/208 December 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