- Company Overview for ZIGUP PLC (00053171)
- Filing history for ZIGUP PLC (00053171)
- People for ZIGUP PLC (00053171)
- Charges for ZIGUP PLC (00053171)
- More for ZIGUP PLC (00053171)
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
|
|
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
|
|
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
|
|
19 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-10-19
|
|
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 |