About

Registered Number: 05777713
Date of Incorporation: 11/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, Bluebird House, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA,

 

Based in Leatherhead, Zoom Gas Pipelines Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". Zoom Gas Pipelines Ltd has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 08 July 2020
CH01 - Change of particulars for director 23 December 2019
CH01 - Change of particulars for director 23 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 15 July 2019
RESOLUTIONS - N/A 02 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2019
SH19 - Statement of capital 02 July 2019
CAP-SS - N/A 02 July 2019
TM01 - Termination of appointment of director 01 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2019
CH04 - Change of particulars for corporate secretary 27 March 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 02 July 2018
SH01 - Return of Allotment of shares 30 April 2018
RESOLUTIONS - N/A 26 April 2018
MR04 - N/A 03 November 2017
MR01 - N/A 12 October 2017
RP04AP01 - N/A 11 September 2017
RP04AP01 - N/A 08 September 2017
SH01 - Return of Allotment of shares 02 September 2017
AA - Annual Accounts 01 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2017
PSC05 - N/A 18 July 2017
CS01 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
AP04 - Appointment of corporate secretary 06 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AD01 - Change of registered office address 20 June 2017
RP04CS01 - N/A 22 December 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 06 July 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
MR01 - N/A 27 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 July 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 03 July 2012
MG01 - Particulars of a mortgage or charge 20 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 08 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
AD01 - Change of registered office address 21 June 2010
AD01 - Change of registered office address 21 June 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 01 July 2008
353 - Register of members 01 July 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 21 May 2007
353a - Register of members in non-legible form 01 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2007
395 - Particulars of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2006
395 - Particulars of a mortgage or charge 01 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
RESOLUTIONS - N/A 11 July 2006
123 - Notice of increase in nominal capital 11 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
225 - Change of Accounting Reference Date 06 July 2006
RESOLUTIONS - N/A 29 June 2006
RESOLUTIONS - N/A 29 June 2006
RESOLUTIONS - N/A 29 June 2006
RESOLUTIONS - N/A 29 June 2006
RESOLUTIONS - N/A 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
CERTNM - Change of name certificate 22 June 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Outstanding

N/A

A registered charge 19 February 2015 Fully Satisfied

N/A

Supplemental debenture 12 October 2011 Fully Satisfied

N/A

Security agreement 25 October 2006 Fully Satisfied

N/A

A security agreement 25 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.