REZIP LIMITED
Status | DISSOLVED |
Company No. | 08381408 |
Category | Private Limited Company |
Incorporated | 30 Jan 2013 |
Age | 11 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 27 days |
SUMMARY
REZIP LIMITED is an dissolved private limited company with number 08381408. It was incorporated 11 years, 4 months, 5 days ago, on 30 January 2013 and it was dissolved 1 year, 11 months, 27 days ago, on 07 June 2022. The company address is Unit 19 Cariocca Business Park Unit 19 Cariocca Business Park, Miles Platting, M40 8BB, Manchester, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Robinson
Cessation date: 2020-02-01
Documents
Notification of a person with significant control
Date: 18 Jun 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shahid Hussain
Notification date: 2020-02-01
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Robinson
Termination date: 2020-03-01
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahid Hussain
Appointment date: 2020-02-01
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-17
New address: Unit 19 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB
Old address: Apartment 32 31 Burnage Lane Manchester M19 2HZ England
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Frederick Potterton
Termination date: 2020-01-02
Documents
Appoint person director company with name date
Date: 30 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-02
Officer name: Mr Graham Robinson
Documents
Cessation of a person with significant control
Date: 30 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-02
Psc name: David Frederick Potterton
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
Old address: Unit 43 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB England
Change date: 2020-01-30
New address: Apartment 32 31 Burnage Lane Manchester M19 2HZ
Documents
Notification of a person with significant control
Date: 29 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-02
Psc name: Graham Robinson
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Cessation of a person with significant control
Date: 29 Dec 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Amir Khan
Documents
Notification of a person with significant control
Date: 29 Dec 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: David Frederick Potterton
Documents
Termination director company with name termination date
Date: 29 Dec 2019
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Amir Khan
Documents
Appoint person director company with name date
Date: 23 Dec 2019
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Frederick Potterton
Appointment date: 2018-01-01
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
Old address: 53 Fountain Street Manchester M2 2AN
New address: Unit 43 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB
Change date: 2019-11-05
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
New address: 53 Fountain Street Manchester M2 2AN
Old address: 5300 Lakeside Cheadle SK8 3GP England
Change date: 2019-07-05
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Administrative restoration company
Date: 25 Mar 2019
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-19
New address: 5300 Lakeside Cheadle SK8 3GP
Old address: , 50 Market Street, Hyde, SK14 1AH, England
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amir Khan
Appointment date: 2017-05-03
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Change date: 2017-05-03
New address: 5300 Lakeside Cheadle SK8 3GP
Old address: , 50 Market Street, Hollingworth, Hyde, SK14 8HR, England
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-20
Old address: , Wincham House Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
New address: 5300 Lakeside Cheadle SK8 3GP
Documents
Termination secretary company with name termination date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-20
Officer name: Wincham Accountants Limited
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-20
Officer name: Mark Damion Roach
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 08 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-13
Officer name: David Ivars
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 03 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Pilar Navarro Tudela
Termination date: 2015-07-09
Documents
Termination director company with name termination date
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-09
Officer name: Malcolm David Roach
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-17
Officer name: David Ivars
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Pilar Navarro Tudela
Appointment date: 2015-06-17
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Termination director company with name termination date
Date: 16 Oct 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-15
Officer name: Geoffrey Richard George Smith
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Richard George Smith
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaime Vives Ivars
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jaime Vives Ivars
Documents
Some Companies
72 HARBERTON ROAD,LONDON,N19 3JP
Number: | 08799359 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BELL CLOSE,PINNER,HA5 2AQ
Number: | 08990297 |
Status: | ACTIVE |
Category: | Private Limited Company |
H A CHALMERS (GLENBARRY) LIMITED
GLENBARRY,BANFF,AB45 2HL
Number: | SC088749 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOINERYWORKSHOP.COM SOLUTIONS LIMITED
340 DEANSGATE,MANCHESTER,M3 4LY
Number: | 09043096 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE 322A BUILDING 3 N.L.B.P,LONDON,N11 1GN
Number: | 11674594 |
Status: | ACTIVE |
Category: | Private Limited Company |
M25 BUSINESS CENTRE,WALTHAM ABBEY,EN9 1JH
Number: | 07941152 |
Status: | ACTIVE |
Category: | Private Limited Company |