REZIP LIMITED

Unit 19 Cariocca Business Park Unit 19 Cariocca Business Park, Miles Platting, M40 8BB, Manchester, England
StatusDISSOLVED
Company No.08381408
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 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

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 25 Mar 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaime Vives Ivars

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaime Vives Ivars

Documents

View document PDF

Incorporation company

Date: 30 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK FILMS LTD

72 HARBERTON ROAD,LONDON,N19 3JP

Number:08799359
Status:ACTIVE
Category:Private Limited Company

BEETA ENGINEERING LTD

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

LOVE NO LIMITED

OFFICE 322A BUILDING 3 N.L.B.P,LONDON,N11 1GN

Number:11674594
Status:ACTIVE
Category:Private Limited Company

ONE PAYROLL SERVICES LTD

M25 BUSINESS CENTRE,WALTHAM ABBEY,EN9 1JH

Number:07941152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source