ZIP WIRELESS LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a members' voluntary winding up

View Document

19/01/2419 January 2024 Liquidators' statement of receipts and payments to 2023-11-17

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-11-17

View Document

17/01/2217 January 2022 Registered office address changed from The Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS to Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2022-01-17

View Document

14/01/2214 January 2022 Liquidators' statement of receipts and payments to 2021-11-17

View Document

23/07/2023 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 08/10/19 STATEMENT OF CAPITAL GBP 2429.8502

View Document

25/11/1925 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1925 November 2019 08/10/19 STATEMENT OF CAPITAL GBP 2429.8502

View Document

10/06/1910 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 2417.4552

View Document

22/02/1922 February 2019 ADOPT ARTICLES 20/12/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

22/12/1822 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 14/07/18 STATEMENT OF CAPITAL GBP 1646.0288

View Document

05/09/185 September 2018 ADOPT ARTICLES 29/06/2018

View Document

12/03/1812 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2017

View Document

22/12/1722 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/07/2017

View Document

21/11/1721 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 1526.4826

View Document

21/11/1721 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1721 November 2017 06/10/17 STATEMENT OF CAPITAL GBP 1781.40

View Document

18/10/1718 October 2017 ADOPT ARTICLES 06/10/2017

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED ANTHONY FOX

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITING

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

24/03/1724 March 2017 07/02/17 STATEMENT OF CAPITAL GBP 1781.40

View Document

13/03/1713 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1714 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 2086515050

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 11/08/16 STATEMENT OF CAPITAL GBP 1003555050.000000

View Document

05/09/165 September 2016 11/08/16 STATEMENT OF CAPITAL GBP 1003565050.0000

View Document

23/08/1623 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/169 August 2016 09/03/16 STATEMENT OF CAPITAL GBP 1169.853100

View Document

03/08/163 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 ADOPT ARTICLES 02/12/2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED ANDREA TRAVERSONE

View Document

14/12/1514 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 800

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 100 BROMPTON ROAD LONDON SW3 1ER ENGLAND

View Document

17/09/1517 September 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

06/08/156 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 800.000000

View Document

06/08/156 August 2015 ADOPT ARTICLES 27/07/2015

View Document

17/07/1517 July 2015 SUB-DIVISION 14/07/15

View Document

17/07/1517 July 2015 DUB-DIVISION 14/07/2015

View Document

17/07/1517 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 300.000000

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM BRADLEY

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR ANDREW WHITING

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR TAYLOR VINTERS DIRECTORS LIMITED

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES FLETCHER

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR RICHARD ALAN PEREIRA

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP UNITED KINGDOM

View Document

14/07/1514 July 2015 CORPORATE SECRETARY APPOINTED TAYLOR VINTERS DIRECTORS LIMITED

View Document

10/07/1510 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1510 July 2015 COMPANY NAME CHANGED TAYVIN 491 LIMITED CERTIFICATE ISSUED ON 10/07/15

View Document

02/07/152 July 2015 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