ZAGGUI SOLUTIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Registered office address changed from 11 Sunnymede Chigwell Essex IG7 6ES to 1 Flat Buckland Road London E10 6QS on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of Andrew Wayne Williams as a person with significant control on 2022-04-24

View Document

10/05/2210 May 2022 Appointment of Mr Phillip Higgunbotham as a director on 2022-04-24

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

28/03/2228 March 2022 Appointment of Mr Andrew Wayne Williams as a director on 2022-03-28

View Document

28/03/2228 March 2022 Application to strike the company off the register

View Document

25/01/2225 January 2022 Termination of appointment of Andrew Wayne Williams as a director on 2022-01-20

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

04/08/204 August 2020 REGISTERED OFFICE ADDRESS CHANGED ON 04/08/2020 TO PO BOX 4385, 12111737: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM PRINCESS MARY HOUSE 4 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB ENGLAND

View Document

19/07/1919 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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