- Company Overview for ZAG (UK) LIMITED (02959989)
- Filing history for ZAG (UK) LIMITED (02959989)
- People for ZAG (UK) LIMITED (02959989)
- Charges for ZAG (UK) LIMITED (02959989)
- More for ZAG (UK) LIMITED (02959989)
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) |
---|---|---|---|
03 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
10 Nov 2016 | TM01 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
30 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 | |
22 Oct 2014 | AD04 | Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE | |
15 Sep 2014 | AR01 | Annual return made up to 18 August 2014 with full list of shareholders | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jan 2014 | TM02 | Termination of appointment of Fred Hayhurst as a secretary | |
20 Dec 2013 | AP03 | Appointment of Steven John Costello as a secretary | |
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
15 Oct 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Sep 2012 | AD01 | Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 | |
19 Jun 2012 | TM01 | Termination of appointment of Matthew Cogzell as a director | |
19 Jun 2012 | AP01 | Appointment of Susan Stubbs as a director | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Sep 2011 | AP01 | Appointment of Mr Matthew James Cogzell as a director | |
08 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
25 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |