Advanced company searchLink opens in new window

ZOOM GAS PIPELINES LIMITED

Company number 05777713

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)
08 Jul 2010 CH04 Secretary's details changed for Comat Registrars Limited on 15 April 2010
21 Jun 2010 AD01 Registered office address changed from 14-17 Market Place London W1W 8AJ England on 21 June 2010
21 Jun 2010 AD01 Registered office address changed from 82 Bishopsgate London EC2N 4BN United Kingdom on 21 June 2010
26 Jan 2010 TM01 Termination of appointment of Peter Helliwell as a director
04 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
02 Jul 2009 363a Return made up to 01/07/09; full list of members
11 Nov 2008 287 Registered office changed on 11/11/2008 from 250 bishopsgate london EC2M 4AA
07 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
01 Jul 2008 363a Return made up to 01/07/08; full list of members
01 Jul 2008 353 Location of register of members
20 May 2008 363a Return made up to 11/04/08; no change of members
13 Nov 2007 288a New director appointed
13 Nov 2007 288a New director appointed
07 Nov 2007 288b Director resigned
29 May 2007 AA Group of companies' accounts made up to 31 December 2006
21 May 2007 363a Return made up to 11/04/07; full list of members
01 May 2007 353a Location of register of members (non legible)
27 Apr 2007 288a New secretary appointed
26 Apr 2007 288b Secretary resigned
18 Feb 2007 88(2)R Ad 24/07/06--------- £ si 49999@1=49999 £ ic 1/50000
02 Nov 2006 395 Particulars of mortgage/charge
30 Oct 2006 403a Declaration of satisfaction of mortgage/charge
01 Aug 2006 395 Particulars of mortgage/charge
18 Jul 2006 288a New secretary appointed
18 Jul 2006 288a New director appointed