Advanced company searchLink opens in new window

ZIPPY STITCH LTD

Company number 07493934

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
04 Dec 2019 AD01 Registered office address changed from 14 Elmfield Road Bromley Kent BR1 1LR to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 4 December 2019
02 Dec 2019 LIQ02 Statement of affairs
02 Dec 2019 600 Appointment of a voluntary liquidator
02 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-26
28 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
18 Jan 2018 PSC01 Notification of Melanie Beechinor Collins as a person with significant control on 15 January 2017
18 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 18 January 2018
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 111
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 January 2014
19 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 January 2013
19 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 January 2012
07 Apr 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jul 2014 TM01 Termination of appointment of James Scicluna as a director on 30 June 2014
13 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 36,185
  • ANNOTATION Clarification a second filed AR01 was filed on 19/05/2015
13 Feb 2014 CH01 Director's details changed for Mr James Scicluna on 13 January 2014