Advanced company searchLink opens in new window

ZYGOM (HOLDINGS) LIMITED

Company number 04167017

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2014 DS01 Application to strike the company off the register
01 Sep 2014 AA Accounts made up to 31 May 2014
01 May 2014 AD01 Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014
28 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20
28 Mar 2014 AD01 Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014
23 Oct 2013 AA Accounts made up to 31 May 2013
03 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
27 Sep 2012 AA Accounts made up to 31 May 2012
29 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
27 Oct 2011 AA Accounts made up to 31 May 2011
23 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
14 Oct 2010 AA Accounts made up to 31 May 2010
11 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Ms Mary Joan Tate on 1 October 2009
02 Nov 2009 CH03 Secretary's details changed for Ms Mary Joan Tate on 1 October 2009
15 Sep 2009 AA Accounts made up to 31 May 2009
13 Mar 2009 363a Return made up to 23/02/09; full list of members
16 Feb 2009 287 Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA
06 Nov 2008 AA Accounts made up to 31 May 2008
16 Sep 2008 CERTNM Company name changed colonial and caribbean LIMITED\certificate issued on 17/09/08
15 Aug 2008 288b Appointment terminate, director and secretary edinburgh sovereign LIMITED logged form
14 Aug 2008 288a Director and secretary appointed mary joan tate