ZIPP INTERCHANGE NETWORK LIMITED

06051818
790 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 accounts Annual Accounts 2 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 2 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 2 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 officers Termination of appointment of director (St George's Bk Ltd) 1 Buy now
28 Sep 2015 accounts Annual Accounts 2 Buy now
30 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 officers Termination of appointment of secretary (Razia Bibi) 1 Buy now
16 Mar 2015 officers Appointment of corporate director (St George's Bk Ltd) 2 Buy now
05 Mar 2015 officers Termination of appointment of director (Steven Hatton) 1 Buy now
05 Mar 2015 officers Appointment of director (Mr Srinivasan Venkatesh) 2 Buy now
05 Mar 2015 officers Appointment of director (Mrs Uma Venkatesh) 2 Buy now
12 Feb 2015 annual-return Annual Return 3 Buy now
04 Nov 2014 accounts Annual Accounts 2 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2014 officers Termination of appointment of director (Natarajan Vijaykumar) 1 Buy now
03 Sep 2014 officers Termination of appointment of director (Rajee Vijaykumar) 1 Buy now
04 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 2 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
30 Oct 2012 accounts Annual Accounts 2 Buy now
13 Feb 2012 annual-return Annual Return 4 Buy now
06 Dec 2011 change-of-name Certificate Change Of Name Company 4 Buy now
06 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
14 Nov 2011 officers Termination of appointment of director (Mohammed Zaidi) 1 Buy now
31 Oct 2011 accounts Annual Accounts 2 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2011 officers Appointment of director (Mr Mohammed Akhtar Zaidi) 2 Buy now
16 Aug 2011 officers Termination of appointment of director (Christopher Brown) 1 Buy now
16 Aug 2011 officers Appointment of director (Mrs Rajee Vijaykumar) 3 Buy now
16 Aug 2011 officers Appointment of director (Mr Natarajan Vijaykumar) 2 Buy now
16 Aug 2011 officers Appointment of director (Mr Steven Hatton) 2 Buy now
24 May 2011 officers Change of particulars for secretary (Miss Razia Bibi) 1 Buy now
04 Feb 2011 annual-return Annual Return 3 Buy now
04 Feb 2011 officers Change of particulars for secretary (Miss Razia Bibi) 2 Buy now
03 Feb 2011 officers Termination of appointment of director (Steven Hatton) 1 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
18 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2010 accounts Annual Accounts 2 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Chris Brown) 2 Buy now
18 Jun 2010 officers Termination of appointment of director (Natarajan Vijaykumar) 1 Buy now
18 Jun 2010 officers Appointment of director (Mr Chris Brown) 2 Buy now
18 Jun 2010 officers Appointment of director (Mr Steven Hatton) 2 Buy now
07 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2010 officers Termination of appointment of director (Mahesh Ramachandran) 1 Buy now
06 May 2010 officers Termination of appointment of director (Mohan Kaul) 1 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Natarajan Vijay Kumar) 2 Buy now
07 Dec 2009 accounts Annual Accounts 11 Buy now
16 Feb 2009 accounts Annual Accounts 11 Buy now
26 Jan 2009 annual-return Return made up to 15/01/09; full list of members 4 Buy now
02 Jul 2008 officers Secretary appointed miss razia bibi 1 Buy now
01 Jul 2008 officers Appointment terminated secretary rebecca mount 1 Buy now
08 Mar 2008 annual-return Return made up to 15/01/08; full list of members; amend 7 Buy now
07 Feb 2008 annual-return Return made up to 15/01/08; full list of members 2 Buy now
02 May 2007 officers New secretary appointed 1 Buy now
02 May 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 incorporation Memorandum Articles 7 Buy now
19 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2007 incorporation Incorporation Company 13 Buy now