ZYP NET LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

20/04/2320 April 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

20/03/2320 March 2023 Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from 84 Station Road Kings Langley WD4 8LB United Kingdom to The Barn 16 Nascot Place Watford WD17 4QT on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Reece Daniel Card as a director on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Riannon Mary Sachdev-Scanlon as a director on 2023-03-20

View Document

20/03/2320 March 2023 Cessation of Reece Daniel Card as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Director's details changed for Reece Daniel Card on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Reece Daniel Card as a person with significant control on 2021-10-12

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/05/2031 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

04/03/204 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

19/10/1819 October 2018 SAIL ADDRESS CREATED

View Document

09/10/189 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information