Advanced company searchLink opens in new window

ZAGONIA LIMITED

Company number 08282311

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)
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