- Company Overview for ZAGONIA LIMITED (08282311)
- Filing history for ZAGONIA LIMITED (08282311)
- People for ZAGONIA LIMITED (08282311)
- Charges for ZAGONIA LIMITED (08282311)
- More for ZAGONIA LIMITED (08282311)
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) |
---|---|---|---|
04 Mar 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
17 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
17 Oct 2024 | AD01 | Registered office address changed from Unit 1, Easton Business Centre Felix Road Bristol BS5 0HE England to 95 Park Road Hounslow TW3 2HJ on 17 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Mr James Kilroy as a director on 15 October 2024 | |
17 Oct 2024 | PSC01 | Notification of James Kilroy as a person with significant control on 15 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Thomas Andrew Morfitis as a director on 15 October 2024 | |
17 Oct 2024 | PSC07 | Cessation of Thomas Andrew Morfitis as a person with significant control on 15 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Mr Thomas Andrew Morfitis on 1 October 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
01 Oct 2024 | AD01 | Registered office address changed from First Floor, 150 North Street Bristol England BS3 1HA to Unit 1, Easton Business Centre Felix Road Bristol BS5 0HE on 1 October 2024 | |
21 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2024 | AD01 | Registered office address changed from PO Box 4385 08282311 - Companies House Default Address Cardiff CF14 8LH to First Floor, 150 North Street Bristol England BS3 1HA on 18 September 2024 | |
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2024 | CH01 | Director's details changed for Mr Thoma Andrew Morfitis on 12 August 2024 | |
13 Aug 2024 | PSC01 | Notification of Thomas Andrew Morfitis as a person with significant control on 12 August 2024 | |
13 Aug 2024 | AP01 | Appointment of Mr Thoma Andrew Morfitis as a director on 12 August 2024 | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2024 | TM01 | Termination of appointment of James Kilroy as a director on 12 August 2024 | |
12 Aug 2024 | PSC07 | Cessation of James Kilroy as a person with significant control on 12 August 2024 | |
04 Aug 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
07 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
14 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 08282311 - Companies House Default Address, Cardiff, CF14 8LH on 14 August 2023 | |
26 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off |