Ziptie Ltd was officially closed on 2021-07-06.
Ziptie was a private limited company that was located at 83 Ducie Street, Manchester, M1 2JQ, ENGLAND. This company (officially started on 2018-11-21) was run by 1 director.
Director Lee Q. who was appointed on 21 November 2018.
The company was officially categorised as "activities of other holding companies n.e.c." (64209).
According to the CH information, there was a name change on 2019-11-20 and their previous name was Bs62.
The latest confirmation statement was filed on 2019-11-20 and last time the accounts were filed was on 30 November 2019.
Ziptie Ltd Address / Contact
Office Address
83 Ducie Street
Town
Manchester
Post code
M1 2JQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11689891
Date of Incorporation
Wed, 21st Nov 2018
Date of Dissolution
Tue, 6th Jul 2021
Industry
Activities of other holding companies n.e.c.
End of financial Year
30th November
Company age
3 years old
Account next due date
Tue, 31st Aug 2021
Account last made up date
Sat, 30th Nov 2019
Next confirmation statement due date
Fri, 1st Jan 2021
Last confirmation statement dated
Wed, 20th Nov 2019
Company staff
Lee Q.
Position: Director
Appointed: 21 November 2018
Tiestrap Ltd
Position: Corporate Director
Appointed: 21 November 2018
Resigned: 01 December 2019
People with significant control
Lee Q.
Notified on
13 December 2019
Nature of control:
75,01-100% shares
Company previous names
Bs62
November 20, 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-11-30
Balance Sheet
Net Assets Liabilities
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
Number Shares Allotted
1
Par Value Share
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
gazette
Free Download
(1 page)
AA
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 16th, December 2020
accounts
Free Download
(2 pages)
AD01
Address change date: Fri, 17th Jul 2020. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 17th, July 2020
address
Free Download
(1 page)
PSC09
Withdrawal of a person with significant control statement Fri, 13th Dec 2019
filed on: 13th, December 2019
persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control Fri, 13th Dec 2019
filed on: 13th, December 2019
persons with significant control
Free Download
(2 pages)
CH01
On Mon, 9th Dec 2019 director's details were changed
filed on: 9th, December 2019
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Wed, 20th Nov 2019
filed on: 6th, December 2019
confirmation statement
Free Download
(4 pages)
TM01
Sun, 1st Dec 2019 - the day director's appointment was terminated
filed on: 4th, December 2019
officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Wed, 20th Nov 2019
filed on: 20th, November 2019
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
NEWINC
Certificate of incorporation
filed on: 21st, November 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.