Advanced company searchLink opens in new window

ZINWAVE HOLDINGS LIMITED

Company number 06496829

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)
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
  • GBP 4,446,754.283418
  • USD 208,870
01 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 February 2014
24 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,446,754.29
  • USD 208,870
  • ANNOTATION A second filed AR01 was registered on 01/05/2014
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement/consolidation 29/07/2013
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
  • GBP 4,264,796.508
  • USD 208,630.949
  • ANNOTATION The SH01 was replaced on 30/01/2014 as it was not properly delivered
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2013 TM01 Termination of appointment of Christopher Spray as a director