Advanced company searchLink opens in new window

ZIP WORLD LIMITED

Company number 07777872

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)
07 Jan 2019 AP01 Appointment of Mr Craig Lee Knowles as a director on 24 December 2018
07 Jan 2019 AP01 Appointment of Mr Andrew Sean Hudson as a director on 24 December 2018
07 Jan 2019 AP01 Appointment of David James Stacey as a director on 24 December 2018
07 Jan 2019 AP01 Appointment of Mrs Emma Sian Owen Davies as a director on 24 December 2018
07 Jan 2019 TM01 Termination of appointment of Matthew John Shaylor as a director on 24 December 2018
07 Jan 2019 TM01 Termination of appointment of Nicholas Sean Moriarty as a director on 24 December 2018
07 Jan 2019 MR01 Registration of charge 077778720005, created on 24 December 2018
04 Jan 2019 MR01 Registration of charge 077778720004, created on 24 December 2018
10 Oct 2018 MR04 Satisfaction of charge 077778720002 in full
20 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
27 Mar 2018 AA Group of companies' accounts made up to 31 December 2017
21 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
19 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
13 Jun 2017 AD01 Registered office address changed from Zip World Base Camp Dolanog Denbigh Street Llanrwst LL26 0BW Wales to Zip World Base Camp Denbigh Street Llanrwst LL26 0LL on 13 June 2017
06 Apr 2017 MR01 Registration of charge 077778720003, created on 3 April 2017
09 Mar 2017 AD01 Registered office address changed from Glasdir Plas Yn Dre Station Road Llanrwst LL26 0DF Wales to Zip World Base Camp Dolanog Denbigh Street Llanrwst LL26 0BW on 9 March 2017
16 Feb 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew john shaylor
23 Dec 2016 MR01 Registration of charge 077778720002, created on 20 December 2016
22 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
12 Sep 2016 AD01 Registered office address changed from Zip World Ltd Bethesda Penrhyn Quarry Bangor Gwynedd LL57 4YG Wales to Glasdir Plas Yn Dre Station Road Llanrwst LL26 0DF on 12 September 2016
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Nov 2015 AD01 Registered office address changed from Zip World Ltd Llechwedd Slate Caverns Blaenau Ffestiniog Gwynedd LL41 3NB Wales to Zip World Ltd Bethesda Penrhyn Quarry Bangor Gwynedd LL57 4YG on 27 November 2015
27 Nov 2015 AD01 Registered office address changed from Zip World Ltd Bethesda Penrhyn Quarry Bangor Gwynedd LL57 4YG Wales to Zip World Ltd Bethesda Penrhyn Quarry Bangor Gwynedd LL57 4YG on 27 November 2015
27 Nov 2015 AD01 Registered office address changed from Llechwedd Slate Mines Blaenau Ffestiniog Gwynedd LL41 3NB to Zip World Ltd Bethesda Penrhyn Quarry Bangor Gwynedd LL57 4YG on 27 November 2015
05 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 300