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)
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
  • GBP 95,000
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
  • GBP 1
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