ZIPPYTOTS LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/182 July 2018 APPLICATION FOR STRIKING-OFF

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
MITCHELL HOUSE 5 MITCHELL STREET
EDINBURGH
EH6 7BD

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ROSS / 04/07/2013

View Document

04/07/134 July 2013 SAIL ADDRESS CHANGED FROM:
C/O HAZEL ROSS
49 CONNAUGHT PLACE
EDINBURGH
EH6 4RN
SCOTLAND

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CONNEL NIXON / 04/07/2013

View Document

04/07/134 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ROSS / 22/05/2012

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CONNEL NIXON / 22/05/2012

View Document

22/05/1222 May 2012 SAIL ADDRESS CHANGED FROM: C/O HAZEL ROSS 1/10 OCEAN WAY EDINBURGH EH6 7DG SCOTLAND

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/09/112 September 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SAIL ADDRESS CHANGED FROM: C/O HAZEL ROSS 1/10 OCEAN WAY EDINBURGH EH6 7DG SCOTLAND

View Document

13/07/1113 July 2011 SAIL ADDRESS CREATED

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 1/10 OCEAN WAY LEITH EDINBURGH EH6 7DG

View Document

21/07/1021 July 2010 CHANGE OF NAME 18/07/2010

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED LILIWILO LTD CERTIFICATE ISSUED ON 21/07/10

View Document

11/05/1011 May 2010 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