ZIP COURIERS LTD
Status | DISSOLVED |
Company No. | 10877625 |
Category | Private Limited Company |
Incorporated | 21 Jul 2017 |
Age | 6 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 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
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
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
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
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
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
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
Resolution
Date: 04 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 15, PROSPECT BUSINESS CENTER,COWES,PO31 7AD
Number: | 11224507 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 STIRLING COURT,BOREHAMWOOD,WD6 2FX
Number: | 06475610 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DEDMERE RD,MARLOW,SL7 1PA
Number: | 09902040 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJS BUILDING SERVICES LIMITED LIABILITY PARTNERSHIP
4 CEDAR PARK,WIMBORNE,BH21 7SF
Number: | OC333352 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |