Advanced company searchLink opens in new window

ZOGAMTA LTD

Company number 11045027

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
27 Nov 2019 AA Micro company accounts made up to 5 April 2019
06 Nov 2019 AD01 Registered office address changed from Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE England to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE United Kingdom to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 6 November 2019
09 Sep 2019 AD01 Registered office address changed from Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE United Kingdom to Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from 129 Burnley Road Padiham BB12 8BA United Kingdom to Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE on 9 September 2019
26 Nov 2018 AA Micro company accounts made up to 5 April 2018
26 Nov 2018 AD01 Registered office address changed from 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT to 129 Burnley Road Padiham BB12 8BA on 26 November 2018
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
15 Aug 2018 CH01 Director's details changed for Mr Raul Barros on 14 August 2018
24 Jul 2018 PSC07 Cessation of Lauren Holmes as a person with significant control on 15 February 2018
27 Jun 2018 PSC01 Notification of Raul Barros as a person with significant control on 15 February 2018
12 Jun 2018 AA01 Previous accounting period shortened from 30 November 2018 to 5 April 2018
12 Apr 2018 TM01 Termination of appointment of Lauren Holmes as a director on 15 February 2018
12 Apr 2018 AP01 Appointment of Mr Raul Barros as a director on 15 February 2018
22 Mar 2018 AD01 Registered office address changed from 38 Peashill Street Rawmarsh Rotherham S62 5AQ United Kingdom to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on 22 March 2018
02 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-02
  • GBP 1