Advanced company searchLink opens in new window

ZIGGY COMPUTING LIMITED

Company number 07513501

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2020 DS01 Application to strike the company off the register
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
10 Feb 2016 AR01 Annual return made up to 2 February 2016
Statement of capital on 2016-02-10
  • GBP 120
29 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 120
10 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 120
05 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Miss Niki Jane Redwood on 2 February 2012
26 Feb 2013 CH01 Director's details changed for Mrs Margaret Anne Redwood on 2 February 2012
26 Feb 2013 CH01 Director's details changed for Mr Nigel Redwood on 2 February 2012
26 Feb 2013 CH01 Director's details changed for Mr David Thomas Arthur Redwood on 2 February 2012
08 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
22 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
02 Feb 2011 NEWINC Incorporation