ZIP COURIERS LTD

Lavenham Business Centre Lavenham Business Centre, Oldham, OL9 7AH, England
StatusDISSOLVED
Company No.10877625
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 1 day

SUMMARY

ZIP COURIERS LTD is an dissolved private limited company with number 10877625. It was incorporated 6 years, 10 months, 11 days ago, on 21 July 2017 and it was dissolved 2 years, 1 day ago, on 31 May 2022. The company address is Lavenham Business Centre Lavenham Business Centre, Oldham, OL9 7AH, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

New address: Lavenham Business Centre Parsons Street Oldham OL9 7AH

Change date: 2021-04-23

Old address: 306 Keighley Road Bradford BD9 4EY England

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-22

Psc name: Kamil Klonowski

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-22

Officer name: Mr Kamil Klonowski

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-22

Officer name: Praveen Pathmanathan

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-22

Psc name: Zonain Ali Khan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zonain Ali Khan

Termination date: 2021-04-22

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Old address: Apart 12 Martin Mills Pellon Lane Halifax HX1 5QJ England

Change date: 2021-03-04

New address: 306 Keighley Road Bradford BD9 4EY

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zonain Ali Khan

Notification date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-03

Officer name: Mr Praveen Pathmanathan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-03

Officer name: Mr Zonain Ali Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Kamil Klonowski

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamil Klonowski

Termination date: 2021-03-03

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2020

Action Date: 28 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-28

Psc name: Kamil Klonowski

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2020

Action Date: 28 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-28

Psc name: Istkhar Zahra Hussain

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

New address: Apart 12 Martin Mills Pellon Lane Halifax HX1 5QJ

Old address: 306 Keighley Road Bradford BD9 4EY United Kingdom

Change date: 2020-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-04

Officer name: Mr Kamil Klonowski

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Istkhar Zahra Hussain

Termination date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sajad Mahmood Awan

Cessation date: 2019-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Istkhar Zahra Hussain

Appointment date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Istkhar Zahra Hussain

Notification date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Sajad Mahmood Awan

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDAL TREASURES LTD

UNIT 15, PROSPECT BUSINESS CENTER,COWES,PO31 7AD

Number:11224507
Status:ACTIVE
Category:Private Limited Company

CARRIAGES OF EDEN END LIMITED

1 EDEN END,HERTFORDSHIRE,CM22 7HD

Number:02760813
Status:ACTIVE
Category:Private Limited Company

COSMO HEALTH CARE AGENCY LIMITED

20 NORTHWOOD,WREXHAM,LL12 7SL

Number:09749547
Status:ACTIVE
Category:Private Limited Company

GALLEON SPORTS MANAGEMENT LTD

3 STIRLING COURT,BOREHAMWOOD,WD6 2FX

Number:06475610
Status:ACTIVE
Category:Private Limited Company

JDS COACHING LTD

2 DEDMERE RD,MARLOW,SL7 1PA

Number:09902040
Status:ACTIVE
Category:Private Limited Company
Number:OC333352
Status:ACTIVE
Category:Limited Liability Partnership

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