Advanced company searchLink opens in new window

ZAGNI HOLDINGS LIMITED

Company number 03424327

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-11-05
  • GBP 2
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Jan 2009 363a Return made up to 31/07/08; full list of members
04 Aug 2008 288c Director's Change of Particulars / stefano zagni / 01/01/2008 / HouseName/Number was: , now: 490; Street was: flat 2 the grange, now: felsham way; Area was: 62 spixworth road, now: taverham; Post Code was: NR6 7NF, now: NR8 6XQ
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
06 Nov 2007 363s Return made up to 31/07/07; no change of members
15 Oct 2007 287 Registered office changed on 15/10/07 from: 23 meteor close airport industrial estate norwich norfolk NR6 6HQ
11 Jun 2007 AA Accounts made up to 31 July 2006
11 Sep 2006 363s Return made up to 31/07/06; full list of members
26 May 2006 AA Accounts made up to 31 July 2005
22 Aug 2005 363s Return made up to 31/07/05; full list of members
12 Apr 2005 AA Total exemption small company accounts made up to 31 July 2004
14 Sep 2004 363s Return made up to 31/07/04; full list of members
01 May 2004 395 Particulars of mortgage/charge
23 Mar 2004 AA Total exemption small company accounts made up to 31 July 2003
24 Dec 2003 288a New secretary appointed
24 Dec 2003 288b Secretary resigned
19 Sep 2003 363s Return made up to 31/07/03; full list of members
19 Sep 2003 363(288) Secretary's particulars changed;director's particulars changed