Advanced company searchLink opens in new window

ZIPCAR (UK) LIMITED

Company number 04525217

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)
24 Jan 2014 MR01 Registration of charge 045252170007
13 Dec 2013 MISC Section 519
01 Oct 2013 AA Full accounts made up to 31 December 2012
27 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 622,176.7
24 Sep 2013 AP01 Appointment of Michael Kevin Tucker as a director
24 Sep 2013 AP01 Appointment of Mr David B. Wyshner as a director
24 Sep 2013 AP01 Appointment of William Scott Deaver as a director
24 Sep 2013 TM01 Termination of appointment of Frerk-Malte Feller as a director
24 Sep 2013 TM01 Termination of appointment of Dean Breda as a director
24 Sep 2013 TM01 Termination of appointment of Edward Goldfinger as a director
24 Sep 2013 TM01 Termination of appointment of Scott Griffith as a director
24 Sep 2013 TM01 Termination of appointment of William West as a director
31 Jul 2013 AP01 Appointment of Mr William James Samuel West as a director
29 Oct 2012 AP01 Appointment of Mr Dean James Breda as a director
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
02 Oct 2012 AA Full accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
13 Sep 2012 TM01 Termination of appointment of Jonathan Zeitler as a director
27 Mar 2012 AP01 Appointment of Mr Frerk-Malte Feller as a director
27 Mar 2012 TM01 Termination of appointment of Trevor Chinn as a director
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 622,176.67
20 Dec 2011 CERTNM Company name changed streetcar LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
20 Dec 2011 CONNOT Change of name notice
11 Oct 2011 AP03 Appointment of Mr Mark Walker as a secretary
10 Oct 2011 TM02 Termination of appointment of Simon Healey as a secretary