- 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) |
---|---|---|---|
19 Jun 2020 | MR01 | Registration of charge 082823110001, created on 9 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Ghulam Rasool as a director on 5 June 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from 155-157 Fishponds Road Eastville Bristol BS5 6PR to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 17 April 2020 | |
17 Apr 2020 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 2 April 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
03 Apr 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Mohammed Omar Ahmed on 1 January 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mr Mohammed Omar Ahmed as a person with significant control on 1 January 2020 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
17 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
09 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
17 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Sep 2015 | AD01 | Registered office address changed from 157 Fishponds Road Bristol BS5 6PR to 155-157 Fishponds Road Eastville Bristol BS5 6PR on 8 September 2015 | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
08 Sep 2015 | TM01 | Termination of appointment of Nasser Ahmad as a director on 7 September 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Mohammed Omar Ahmed as a director on 7 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of David Cohen as a director on 7 September 2015 |