- Company Overview for ZIGZAG SOLUTIONS LIMITED (07579790)
- Filing history for ZIGZAG SOLUTIONS LIMITED (07579790)
- People for ZIGZAG SOLUTIONS LIMITED (07579790)
- More for ZIGZAG SOLUTIONS LIMITED (07579790)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2015 | DS01 | Application to strike the company off the register | |
01 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
11 Mar 2015 | AD01 | Registered office address changed from 3 Boldmere Road Sutton Coldfield West Midlands B73 5UY to Unit 4 Keypoint Keys Road Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7FQ on 11 March 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | CH01 | Director's details changed for Mr Zia Rizvi on 28 March 2011 | |
04 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
14 Mar 2013 | AP01 | Appointment of Mr Gareth Lee Davies as a director | |
04 Mar 2013 | CH01 | Director's details changed for Mr Zia Rizvi on 1 February 2013 | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
28 Mar 2011 | NEWINC |
Incorporation
|