Advanced company searchLink opens in new window

ZORG HOLDINGS LIMITED

Company number 04153621

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)
12 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 25 April 2024
29 Sep 2023 AD01 Registered office address changed from Griffins, Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 29 September 2023
09 May 2023 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Griffins, Tavistock House South Tavistock Square London WC1H 9LG on 9 May 2023
09 May 2023 LIQ01 Declaration of solvency
09 May 2023 600 Appointment of a voluntary liquidator
09 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-26
03 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2021 PSC04 Change of details for Mr Simon Atherton as a person with significant control on 19 April 2021
23 Apr 2021 PSC04 Change of details for Mr Simon Atherton as a person with significant control on 19 April 2021
22 Apr 2021 PSC04 Change of details for Mr Simon Atherton as a person with significant control on 19 April 2021
22 Apr 2021 PSC04 Change of details for Mrs Katherine Atherton as a person with significant control on 19 April 2021
21 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
21 Apr 2021 CH01 Director's details changed for Simon Nicholas Atherton on 19 April 2021
21 Apr 2021 CH03 Secretary's details changed for Katherine Atherton on 19 April 2021
21 Apr 2021 CH01 Director's details changed for Simon Nicholas Atherton on 19 April 2021
01 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 PSC04 Change of details for Mr Simon Atherton as a person with significant control on 23 March 2018
26 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
26 Apr 2019 PSC04 Change of details for Mrs Katherine Atherton as a person with significant control on 23 March 2018
19 Oct 2018 AA Total exemption full accounts made up to 30 April 2018