Advanced company searchLink opens in new window

CFS ZIPPCARD LIMITED

Company number 08963548

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 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2015 DS01 Application to strike the company off the register
01 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
01 May 2015 AD01 Registered office address changed from 1 Hill Avenue Amersham Buckinghamshire HP6 5ED England to 1 Sycamore Road Amersham Buckinghamshire HP6 5ED on 1 May 2015
08 Apr 2015 AD01 Registered office address changed from 790 Uxbridge Road Hayes Middlesex UB4 0RS England to 1 Hill Avenue Amersham Buckinghamshire HP6 5ED on 8 April 2015
08 Apr 2015 AD01 Registered office address changed from 1 Sycamore Road Amersham Buckinghamshire HP6 5ED to 1 Hill Avenue Amersham Buckinghamshire HP6 5ED on 8 April 2015
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
04 Apr 2014 CERTNM Company name changed zippcard LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
27 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted