Advanced company searchLink opens in new window

ZIGUP PLC

Company number 00053171

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)
11 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/09/2017
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
29 Sep 2017 ANNOTATION Rectified the form TM01 was removed from the public register on 06/01/2022 as it was invalid or ineffective and was factually inaccurate or is derived from something factually inaccurate.
29 Sep 2017 ANNOTATION Rectified the form TM01 was removed from the public register on 06/01/2022 as it was invalid or ineffective and was factually inaccurate or is derived from something factually inaccurate.
27 Sep 2017 AP01 Notice of removal of a director
27 Sep 2017 TM01 Termination of appointment of Patrick James Gallagher as a director on 26 September 2017
22 Aug 2017 AA Group of companies' accounts made up to 30 April 2017
11 Jan 2017 AP01 Appointment of Mr Kevin Michael Bradshaw as a director on 11 January 2017
11 Jan 2017 TM01 Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017
02 Dec 2016 AP03 Appointment of Miss Katie Wood as a secretary on 1 December 2016
02 Dec 2016 TM02 Termination of appointment of David Henderson as a secretary on 1 December 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Sep 2016 AA Group of companies' accounts made up to 30 April 2016
22 Sep 2016 AD01 Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016
02 Jun 2016 AP01 Appointment of Mr William Spencer as a director on 1 June 2016
22 Feb 2016 AP01 Appointment of Mr Patrick Gallagher as a director on 22 February 2016
22 Feb 2016 TM01 Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016
08 Feb 2016 AP01 Appointment of Mrs Claire Miles as a director on 27 November 2015
26 Nov 2015 AUD Auditor's resignation
13 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
19 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Meeting maybe callednot less that 14 days notice 17/09/2015
19 Oct 2015 AR01 Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-10-19
  • GBP 67,116,259
14 Oct 2015 MR05 All of the property or undertaking has been released from charge 6
18 Sep 2015 TM01 Termination of appointment of Robert David Mackenzie as a director on 17 September 2015