- Company Overview for ZWPV LIMITED (11639745)
- Filing history for ZWPV LIMITED (11639745)
- People for ZWPV LIMITED (11639745)
- Charges for ZWPV LIMITED (11639745)
- More for ZWPV LIMITED (11639745)
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) |
---|---|---|---|
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Mar 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
10 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 27 September 2019
|
|
08 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
04 Nov 2019 | TM01 | Termination of appointment of Tracey Bentham as a director on 8 October 2019 | |
27 Oct 2019 | TM01 | Termination of appointment of Emma Sian Owen Davies as a director on 27 September 2019 | |
27 Oct 2019 | SH03 | Purchase of own shares. | |
27 Oct 2019 | SH03 | Purchase of own shares. | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | AP01 | Appointment of Mr Giles Alexander Thorley as a director on 21 February 2019 | |
01 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 24 December 2018
|
|
24 Jan 2019 | SH02 | Sub-division of shares on 24 December 2018 | |
23 Jan 2019 | SH08 | Change of share class name or designation | |
17 Jan 2019 | AP01 | Appointment of Tracey Bentham as a director on 24 December 2018 | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | AD01 | Registered office address changed from 8th Floor One Central Square Cardiff CF10 1FS United Kingdom to Zip World Base Camp Denbigh Street Llanrwst LL26 0LL on 8 January 2019 | |
08 Jan 2019 | PSC02 | Notification of Ldc Vii Lp as a person with significant control on 24 December 2018 | |
08 Jan 2019 | PSC04 | Change of details for Mr Sean Wallace Taylor as a person with significant control on 24 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Dewi Aled Hughes as a director on 24 December 2018 | |
07 Jan 2019 | MR01 | Registration of charge 116397450002, created on 24 December 2018 | |
04 Jan 2019 | MR01 | Registration of charge 116397450001, created on 24 December 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr Alistair Lee Pendleton as a director on 24 December 2018 | |
02 Jan 2019 | AP01 | Appointment of David James Stacey as a director on 24 December 2018 |