- Company Overview for ZOOM GAS PIPELINES LIMITED (05777713)
- Filing history for ZOOM GAS PIPELINES LIMITED (05777713)
- People for ZOOM GAS PIPELINES LIMITED (05777713)
- Charges for ZOOM GAS PIPELINES LIMITED (05777713)
- Registers for ZOOM GAS PIPELINES LIMITED (05777713)
- More for ZOOM GAS PIPELINES LIMITED (05777713)
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) |
---|---|---|---|
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
16 Jan 2023 | PSC05 | Change of details for Zoom Infrastructure Limited as a person with significant control on 1 July 2016 | |
07 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
27 Sep 2021 | RP04TM01 | Second filing for the termination of Sebastian Schwengber as a director | |
07 Sep 2021 | AP01 | Appointment of Mr Yaadvinder Virdee as a director on 1 September 2021 | |
26 Jul 2021 | TM01 |
Termination of appointment of Sebastian Schwengber as a director on 18 July 2021
|
|
14 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
08 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Mr Sebastian Schwengber on 14 November 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Mr Kevin O'connor on 15 November 2019 | |
24 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
02 Jul 2019 | SH20 | Statement by Directors | |
02 Jul 2019 | SH19 |
Statement of capital on 2 July 2019
|
|
02 Jul 2019 | CAP-SS | Solvency Statement dated 11/06/19 | |
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2019 | TM01 | Termination of appointment of Thomas William Butler as a director on 31 May 2019 | |
28 Mar 2019 | AD02 | Register inspection address has been changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF | |
27 Mar 2019 | CH04 | Secretary's details changed for Beach Secretaries Limited on 25 March 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Paul Miles as a director on 21 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Nicholas Horler as a director on 21 December 2018 |