ZIP WEB 3 LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
28/03/2528 March 2025 | Cessation of Outlier Capital Llp as a person with significant control on 2021-01-11 |
09/02/259 February 2025 | Micro company accounts made up to 2023-12-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
13/12/2413 December 2024 | Compulsory strike-off action has been discontinued |
13/12/2413 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
10/12/2310 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Unaudited abridged accounts made up to 2021-12-31 |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
07/01/227 January 2022 | Confirmation statement made on 2021-12-10 with updates |
07/01/227 January 2022 | Notification of Gregory Marlin as a person with significant control on 2021-01-08 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/04/2126 April 2021 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
26/04/2126 April 2021 | 08/01/21 STATEMENT OF CAPITAL GBP 1 |
22/03/2122 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONOVAN |
12/02/2112 February 2021 | 08/01/21 STATEMENT OF CAPITAL GBP 1 |
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 |
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 |
21/01/2121 January 2021 | DIRECTOR APPOINTED MR GREGORY JOHN MARLIN |
11/12/2011 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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