- Company Overview for ZINWAVE HOLDINGS LIMITED (06496829)
- Filing history for ZINWAVE HOLDINGS LIMITED (06496829)
- People for ZINWAVE HOLDINGS LIMITED (06496829)
- Charges for ZINWAVE HOLDINGS LIMITED (06496829)
- More for ZINWAVE HOLDINGS LIMITED (06496829)
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) |
---|---|---|---|
22 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 27 August 2013
|
|
01 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 | |
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
11 Mar 2014 | AD01 | Registered office address changed from , C/O Maclay Murray & Spens Llp, One London Wall, London, EC2Y 5AB on 11 March 2014 | |
11 Mar 2014 | AD01 | Registered office address changed from , Harston Mill, Harston, Cambridge, CB22 7GG on 11 March 2014 | |
06 Mar 2014 | AP01 | Appointment of Charles Forrest Nowlin as a director | |
06 Mar 2014 | AP01 | Appointment of Artur Key Foster Iii as a director | |
06 Mar 2014 | AP04 | Appointment of Maclay, Murray & Spens Llp as a secretary | |
26 Feb 2014 | TM02 | Termination of appointment of Christopher Poole as a secretary | |
25 Feb 2014 | TM01 | Termination of appointment of Mark Gracey as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Barry Fidelman as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Nigel Pilkington as a director | |
25 Feb 2014 | TM01 | Termination of appointment of James Raby as a director | |
04 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
20 Dec 2013 | SH02 | Consolidation of shares on 29 July 2013 | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
06 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
07 Aug 2013 | SH08 | Change of share class name or designation | |
01 Aug 2013 | AP01 | Appointment of Nigel Douglas Pilkington as a director | |
17 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | TM01 | Termination of appointment of Christopher Spray as a director |