ZIP WEB 3 LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Cessation of Outlier Capital Llp as a person with significant control on 2021-01-11

View Document

09/02/259 February 2025 Micro company accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

13/12/2413 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

07/01/227 January 2022 Notification of Gregory Marlin as a person with significant control on 2021-01-08

View Document

07/01/227 January 2022 Registered office address changed from C/O Milsted Langdon Llp New Broad Street House 35 New Broad Street London EC2M 1NH to 63-66 Hatton Garden, 5th Floor, Suite 23 63-66 Hatton Garden, 5th Floor, Suite 23 London EC1N 8LE on 2022-01-07

View Document

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

View Accounts

26/04/2126 April 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/2126 April 2021 08/01/21 STATEMENT OF CAPITAL GBP 1

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONOVAN

View Document

12/02/2112 February 2021 08/01/21 STATEMENT OF CAPITAL GBP 1

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH ENGLAND

View Document

21/01/2121 January 2021 Registered office address changed from , New Broad Street House 35 New Broad Street, London, EC2M 1NH, England to 63-66 Hatton Garden, 5th Floor, Suite 23 63-66 Hatton Garden, 5th Floor, Suite 23 London EC1N 8LE on 2021-01-21

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR GREGORY JOHN MARLIN

View Document

11/12/2011 December 2020 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