ZIPFARMING LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Registered office address changed from PO Box 4385 12011986 - Companies House Default Address Cardiff CF14 8LH to 13 Montpelier Avenue Bexley Kent DA5 3AP on 2025-04-09

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/04/2418 April 2024 Current accounting period extended from 2024-05-31 to 2024-06-30

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Registered office address changed to PO Box 4385, 12011986 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-04

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

06/08/196 August 2019 SUB-DIVISION OF ENTIRE ISSUED SHARE CAP 23/07/2019

View Document

05/08/195 August 2019 SUB-DIVISION 23/07/19

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MS PAULA LORRIANE MAYTUM

View Document

22/05/1922 May 2019 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