ZYMPAY RETAIL LIMITED

Suite 106 68 Lombard Street, London, EC3V 9LJ, England
StatusDISSOLVED
Company No.09200613
CategoryPrivate Limited Company
Incorporated02 Sep 2014
Age9 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 29 days

SUMMARY

ZYMPAY RETAIL LIMITED is an dissolved private limited company with number 09200613. It was incorporated 9 years, 9 months, 13 days ago, on 02 September 2014 and it was dissolved 4 years, 5 months, 29 days ago, on 17 December 2019. The company address is Suite 106 68 Lombard Street, London, EC3V 9LJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Suite 106 68 Lombard Street London EC3V 9LJ

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2016-08-03

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Mr Daksheshkumar Bhupendrakumar Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2016-08-03

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST COMPUTERS SOLUTION LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08127179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHAINED BULL INVESTMENTS LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:11202686
Status:ACTIVE
Category:Private Limited Company

ESIMS LIMITED

2A WILLOW WAY,TWICKENHAM,TW2 5JW

Number:06605977
Status:ACTIVE
Category:Private Limited Company

MACAWBER LIMITED

UNIT 3 ALPHA COURT, CAPITOL PARK,DONCASTER,DN8 5TZ

Number:01900013
Status:ACTIVE
Category:Private Limited Company

ROCCOPIA DEVELOPMENTS LIMITED

9 VERMONT PLACE,MILTON KEYNES,MK15 8JA

Number:11025102
Status:ACTIVE
Category:Private Limited Company

TAYLOR CARRIDGE LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:07829982
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