ZIPP INTERNATIONAL PAYMENTS LIMITED

06332348
790 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

Documents

Documents
Date Category Description Pages
26 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2016 dissolution Dissolution Application Strike Off Company 2 Buy now
29 Jan 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 officers Termination of appointment of director (Bryan Kaye Sanderson) 1 Buy now
27 Apr 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
05 Mar 2015 officers Termination of appointment of director (Christopher Mark Brown) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (Steven Hatton) 1 Buy now
21 Nov 2014 annual-return Annual Return 6 Buy now
03 Sep 2014 officers Appointment of director (Mr Christopher Mark Brown) 2 Buy now
03 Sep 2014 officers Appointment of director (Mr Steven Hatton) 2 Buy now
03 Sep 2014 officers Termination of appointment of director (Rajee Vijaykumar) 1 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 officers Termination of appointment of director (Natarajan Vijaykumar) 1 Buy now
22 May 2014 accounts Annual Accounts 2 Buy now
29 Aug 2013 annual-return Annual Return 5 Buy now
08 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2013 accounts Annual Accounts 2 Buy now
18 Dec 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
31 Aug 2012 annual-return Annual Return 5 Buy now
28 May 2012 accounts Annual Accounts 2 Buy now
26 Jan 2012 officers Termination of appointment of director (Don Liyanage) 1 Buy now
08 Nov 2011 officers Appointment of director (Mrs Rajee Vijaykumar) 3 Buy now
08 Nov 2011 officers Appointment of director (Mr Natarajan Vijaykumar) 2 Buy now
21 Oct 2011 officers Appointment of director (Mr Natarajan Vijaykumar) 2 Buy now
20 Sep 2011 annual-return Annual Return 5 Buy now
24 May 2011 officers Change of particulars for director (Mr Bryan Kaye Sanderson Obe) 2 Buy now
24 May 2011 officers Change of particulars for secretary (Miss Razia Bibi) 1 Buy now
03 Mar 2011 officers Appointment of secretary (Miss Razia Bibi) 2 Buy now
25 Feb 2011 accounts Annual Accounts 2 Buy now
10 Jan 2011 officers Termination of appointment of secretary (Razia Bibi) 1 Buy now
16 Nov 2010 officers Termination of appointment of director (Rajee Vijaykumar) 1 Buy now
16 Nov 2010 officers Termination of appointment of director (Natarajan Vijay Kumar) 1 Buy now
16 Nov 2010 officers Termination of appointment of director (Don Andrew Liyanage) 1 Buy now
15 Nov 2010 annual-return Annual Return 8 Buy now
15 Nov 2010 officers Termination of appointment of director (Christopher Brown) 1 Buy now
15 Nov 2010 officers Appointment of director 2 Buy now
15 Nov 2010 officers Appointment of director (Mr Don Andrew Andrew Liyanage) 2 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2010 officers Termination of appointment of director (Christopher Brown) 1 Buy now
05 Nov 2010 officers Appointment of director (Mr Don Andrew Liyanage) 2 Buy now
05 Nov 2010 officers Appointment of director (Mrs Uma Venkatesh) 2 Buy now
04 Nov 2010 annual-return Annual Return 8 Buy now
21 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Chris Brown) 2 Buy now
29 Sep 2010 incorporation Re Registration Memorandum Articles 4 Buy now
29 Sep 2010 resolution Resolution 3 Buy now
29 Sep 2010 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
29 Sep 2010 change-of-name Reregistration Public To Private Company 1 Buy now
28 Sep 2010 officers Appointment of director (Mr Chris Brown) 2 Buy now
21 Jun 2010 officers Appointment of director 2 Buy now
21 Jun 2010 officers Appointment of director 2 Buy now
18 Jun 2010 officers Termination of appointment of director (Mohan Kaul) 1 Buy now
26 Feb 2010 accounts Annual Accounts 2 Buy now
09 Sep 2009 capital Capitals not rolled up 1 Buy now
01 Sep 2009 annual-return Return made up to 02/08/09; full list of members 4 Buy now
07 Aug 2009 accounts Annual Accounts 1 Buy now
17 Feb 2009 capital Gbp nc 50000/1000000\16/10/08 2 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from 7 station road amersham buckinghamshire HP7 0BQ 1 Buy now
01 Sep 2008 capital Capitals not rolled up 2 Buy now
01 Sep 2008 annual-return Return made up to 02/08/08; 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 rajee vijaykumar 1 Buy now
19 May 2008 officers Director appointed bryan kaye sanderson 3 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
11 Sep 2007 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
11 Sep 2007 incorporation Application To Commence Business 2 Buy now
02 Aug 2007 incorporation Incorporation Company 16 Buy now