Advanced company searchLink opens in new window

ZEP UK LIMITED

Company number 01428569

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2018 AP01 Appointment of Mr. Paolo Polegri as a director on 14 June 2018
12 Jun 2018 PSC05 Change of details for Hale Group (Widness) Limited as a person with significant control on 12 June 2018
11 Jun 2018 TM01 Termination of appointment of Alessandro Brighenti as a director on 6 June 2018
05 Dec 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
05 Dec 2017 PSC02 Notification of Hale Group (Widness) Limited as a person with significant control on 11 October 2016
05 Dec 2017 PSC07 Cessation of Zep Europe B.V as a person with significant control on 11 October 2016
27 Sep 2017 AA Full accounts made up to 31 August 2016
18 Nov 2016 AA Full accounts made up to 31 August 2015
07 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2016 AUD Auditor's resignation
02 Dec 2015 AP01 Appointment of Mr Peter Reilly as a director on 1 December 2015
02 Dec 2015 AP01 Appointment of Mr Rob Novo as a director on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Robert Paul Collins as a director on 7 March 2015
01 Dec 2015 TM01 Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015
19 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 838,200
03 Jul 2015 AA Full accounts made up to 31 August 2014
24 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 838,200
24 Nov 2014 AD02 Register inspection address has been changed from 5 Temple Square Temple Street Liverpool L2 5RH England to 5 Temple Square (5Th Floor) Temple Street Liverpool L2 5RH
20 Nov 2014 TM01 Termination of appointment of Philip Allen Theodore as a director on 3 October 2014
20 Nov 2014 AP01 Appointment of Robert Paul Collins as a director on 3 October 2014
29 Aug 2014 CERTNM Company name changed forward chemicals LIMITED\certificate issued on 29/08/14
  • RES15 ‐ Change company name resolution on 2014-08-22
29 Aug 2014 CONNOT Change of name notice