- Company Overview for ZIG ZAG (HOLDINGS) LIMITED (03873965)
- Filing history for ZIG ZAG (HOLDINGS) LIMITED (03873965)
- People for ZIG ZAG (HOLDINGS) LIMITED (03873965)
- Charges for ZIG ZAG (HOLDINGS) LIMITED (03873965)
- More for ZIG ZAG (HOLDINGS) LIMITED (03873965)
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) |
---|---|---|---|
17 Dec 2015 | TM01 | Termination of appointment of Jake Arnold-Forster as a director on 15 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Simon Goldberg as a director on 15 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 21 April 2015
|
|
05 May 2015 | SH03 | Purchase of own shares. | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
10 Nov 2014 | TM01 | Termination of appointment of Nathan Peachey as a director on 5 November 2014 | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 May 2014 | AP01 | Appointment of Nathan Peachey as a director | |
30 Apr 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
25 Apr 2014 | MR01 | Registration of charge 038739650002 | |
10 Jan 2014 | AP01 |
Appointment of Jake Arnold Foster as a director
|
|
10 Jan 2014 | AP01 | Appointment of Simon Goldberg as a director | |
22 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
10 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Sep 2013 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 2 September 2013 | |
11 Apr 2013 | MISC | Auditors resignation | |
07 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
04 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
12 Jul 2011 | AD01 | Registered office address changed from 13/14 Great Sutton Street Clerkenwell London EC1V 0BX on 12 July 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders |