Advanced company searchLink opens in new window

ZEIGO LIMITED

Company number 04334101

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2013 TM02 Termination of appointment of Georgina Green as a secretary
14 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
01 Nov 2012 TM02 Termination of appointment of Mark Pearce as a secretary
01 Nov 2012 AP03 Appointment of Ms Georgina Ruth Green as a secretary
01 Nov 2012 TM01 Termination of appointment of Timothy Whitworth as a director
01 Nov 2012 TM01 Termination of appointment of Carl Brewins as a director
01 Nov 2012 TM01 Termination of appointment of Angela Cross as a director
31 Oct 2012 AA Accounts for a dormant company made up to 29 January 2012
15 Oct 2012 AP01 Appointment of Mr Paul David Sweetenham as a director
09 Oct 2012 AP01 Appointment of Mrs Joanne Clare Bennett as a director
13 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.11.2024 under section 1088 of the Companies Act 2006.
31 Oct 2011 AP01 Appointment of Mrs Angela Anna Cross as a director
13 Oct 2011 AA Accounts for a dormant company made up to 30 January 2011
22 Jun 2011 AP03 Appointment of Mark Dominic Pearce as a secretary
06 Jun 2011 TM02 Termination of appointment of Matthew Bennison as a secretary
30 Nov 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.11.2024 under section 1088 of the Companies Act 2006.
15 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
09 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.11.2024 under section 1088 of the Companies Act 2006.
19 Nov 2009 AA Accounts for a dormant company made up to 25 January 2009
28 Nov 2008 363a Return made up to 28/11/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.11.2024 under section 1088 of the Companies Act 2006.
20 Nov 2008 AA Accounts for a dormant company made up to 27 January 2008
18 Jan 2008 363a Return made up to 28/11/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03.12.2024 under section 1088 of the Companies Act 2006.
13 Nov 2007 AA Accounts for a dormant company made up to 28 January 2007