ZAGONIA LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Notification of James Kilroy as a person with significant control on 2024-10-15

View Document

17/10/2417 October 2024 Cessation of Thomas Andrew Morfitis as a person with significant control on 2024-10-15

View Document

17/10/2417 October 2024 Termination of appointment of Thomas Andrew Morfitis as a director on 2024-10-15

View Document

17/10/2417 October 2024 Appointment of Mr James Kilroy as a director on 2024-10-15

View Document

17/10/2417 October 2024 Registered office address changed from Unit 1, Easton Business Centre Felix Road Bristol BS5 0HE England to 95 Park Road Hounslow TW3 2HJ on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

03/10/243 October 2024 Director's details changed for Mr Thomas Andrew Morfitis on 2024-10-01

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

01/10/241 October 2024 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 2024-10-01

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

18/09/2418 September 2024 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 2024-09-18

View Document

13/08/2413 August 2024 Appointment of Mr Thoma Andrew Morfitis as a director on 2024-08-12

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Notification of Thomas Andrew Morfitis as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Director's details changed for Mr Thoma Andrew Morfitis on 2024-08-12

View Document

12/08/2412 August 2024 Termination of appointment of James Kilroy as a director on 2024-08-12

View Document

12/08/2412 August 2024 Cessation of James Kilroy as a person with significant control on 2024-08-12

View Document

04/08/244 August 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Registered office address changed to PO Box 4385, 08282311 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Appointment of Mr James Kilroy as a director on 2022-05-02

View Document

04/05/224 May 2022 Cessation of Ben Harry Lee Gregory as a person with significant control on 2022-05-02

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/05/224 May 2022 Termination of appointment of Ben Harry Lee Gregory as a director on 2022-05-02

View Document

04/05/224 May 2022 Notification of James Kilroy as a person with significant control on 2022-05-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Appointment of Mr Khalid Ismail as a director on 2022-02-14

View Document

14/02/2214 February 2022 Cessation of Tabasam Ali as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Termination of appointment of Tabasam Ali as a director on 2022-02-14

View Document

09/02/229 February 2022 Appointment of Mr Tabasam Ali as a director on 2022-02-07

View Document

09/02/229 February 2022 Registered office address changed from Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB England to 9 Bell Yard London WC2A 2JR on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Notification of Tabasam Ali as a person with significant control on 2022-02-07

View Document

09/02/229 February 2022 Notification of Khalid Ismail as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Saif Khan as a director on 2022-02-08

View Document

08/02/228 February 2022 Cessation of Saif Khan as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Tabasam Ali as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Notification of Saif Khan as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Tabasam Ali as a director on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Saif Khan as a director on 2022-02-07

View Document

21/12/2121 December 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-12-21

View Document

27/11/2127 November 2021 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-11-27

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

22/11/2122 November 2021 Termination of appointment of Saif Khan as a secretary on 2021-11-15

View Document

09/10/219 October 2021 Appointment of Mr Saif Khan as a secretary on 2021-10-01

View Document

09/10/219 October 2021 Termination of appointment of Mohammed Omar Ahmed as a director on 2021-10-04

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

24/09/2124 September 2021 Cessation of Mohammed Omar Ahmed as a person with significant control on 2021-06-01

View Document

24/09/2124 September 2021 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-09-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082823110001

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR GHULAM RASOOL

View Document

17/04/2017 April 2020 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 155-157 FISHPONDS ROAD EASTVILLE BRISTOL BS5 6PR

View Document

08/04/208 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 95000

View Document

08/04/208 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED OMAR AHMED / 01/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED OMAR AHMED / 01/01/2020

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR MOHAMMED OMAR AHMED

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 157 FISHPONDS ROAD BRISTOL BS5 6PR

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR NASSER AHMAD

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COHEN

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/13

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR DAVID COHEN

View Document

04/06/144 June 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

29/11/1329 November 2013 Annual accounts for year ending 29 Nov 2013

View Accounts

06/11/126 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company