Advanced company searchLink opens in new window

ZAMPELL LIMITED

Company number NI006350

Filter by category

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)
05 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
30 Jan 2018 PSC01 Notification of Stephen John Murphy as a person with significant control on 20 December 2017
30 Jan 2018 PSC01 Notification of James Charles Zampell as a person with significant control on 20 December 2017
30 Jan 2018 PSC01 Notification of Brian James Zampell as a person with significant control on 20 December 2017
30 Jan 2018 PSC01 Notification of Christine Marie Zampell as a person with significant control on 20 December 2017
29 Jan 2018 PSC01 Notification of Gary Dukes as a person with significant control on 20 December 2017
18 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 AP01 Appointment of Mr Stephen John Murphy as a director on 20 December 2017
21 Dec 2017 AP01 Appointment of Mr Brian J Zampell as a director on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Steven Andrew Lloyd as a director on 20 December 2017
21 Dec 2017 TM02 Termination of appointment of Graeme Stirling Corbet as a secretary on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of John Stirling Corbet as a director on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Graeme Stirling Corbet as a director on 20 December 2017
21 Dec 2017 AP01 Appointment of Mr Gary Dukes as a director on 20 December 2017
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 PSC04 Change of details for Mr John Stirling Corbet as a person with significant control on 30 November 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 13,649
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 13,649
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 13,649