ZAGONIA LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
17/10/2417 October 2024 | Notification of James Kilroy as a person with significant control on 2024-10-15 |
17/10/2417 October 2024 | Cessation of Thomas Andrew Morfitis as a person with significant control on 2024-10-15 |
17/10/2417 October 2024 | Termination of appointment of Thomas Andrew Morfitis as a director on 2024-10-15 |
17/10/2417 October 2024 | Appointment of Mr James Kilroy as a director on 2024-10-15 |
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 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with updates |
03/10/243 October 2024 | Director's details changed for Mr Thomas Andrew Morfitis on 2024-10-01 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-01 with updates |
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 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
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 |
13/08/2413 August 2024 | Appointment of Mr Thoma Andrew Morfitis as a director on 2024-08-12 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Notification of Thomas Andrew Morfitis as a person with significant control on 2024-08-12 |
13/08/2413 August 2024 | Director's details changed for Mr Thoma Andrew Morfitis on 2024-08-12 |
12/08/2412 August 2024 | Termination of appointment of James Kilroy as a director on 2024-08-12 |
12/08/2412 August 2024 | Cessation of James Kilroy as a person with significant control on 2024-08-12 |
04/08/244 August 2024 | Confirmation statement made on 2024-05-04 with no updates |
07/01/247 January 2024 | Micro company accounts made up to 2023-03-31 |
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 |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | Confirmation statement made on 2023-05-04 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
04/05/224 May 2022 | Appointment of Mr James Kilroy as a director on 2022-05-02 |
04/05/224 May 2022 | Cessation of Ben Harry Lee Gregory as a person with significant control on 2022-05-02 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
04/05/224 May 2022 | Termination of appointment of Ben Harry Lee Gregory as a director on 2022-05-02 |
04/05/224 May 2022 | Notification of James Kilroy as a person with significant control on 2022-05-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Appointment of Mr Khalid Ismail as a director on 2022-02-14 |
14/02/2214 February 2022 | Cessation of Tabasam Ali as a person with significant control on 2022-02-14 |
14/02/2214 February 2022 | Termination of appointment of Tabasam Ali as a director on 2022-02-14 |
09/02/229 February 2022 | Appointment of Mr Tabasam Ali as a director on 2022-02-07 |
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 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
09/02/229 February 2022 | Notification of Tabasam Ali as a person with significant control on 2022-02-07 |
09/02/229 February 2022 | Notification of Khalid Ismail as a person with significant control on 2022-02-08 |
08/02/228 February 2022 | Termination of appointment of Saif Khan as a director on 2022-02-08 |
08/02/228 February 2022 | Cessation of Saif Khan as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Cessation of Tabasam Ali as a person with significant control on 2022-02-01 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
07/02/227 February 2022 | Notification of Saif Khan as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Termination of appointment of Tabasam Ali as a director on 2022-02-07 |
07/02/227 February 2022 | Appointment of Mr Saif Khan as a director on 2022-02-07 |
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 |
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 |
27/11/2127 November 2021 | Confirmation statement made on 2021-11-27 with updates |
22/11/2122 November 2021 | Termination of appointment of Saif Khan as a secretary on 2021-11-15 |
09/10/219 October 2021 | Appointment of Mr Saif Khan as a secretary on 2021-10-01 |
09/10/219 October 2021 | Termination of appointment of Mohammed Omar Ahmed as a director on 2021-10-04 |
28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2021-09-24 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
24/09/2124 September 2021 | Cessation of Mohammed Omar Ahmed as a person with significant control on 2021-06-01 |
24/09/2124 September 2021 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-09-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
19/06/2019 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082823110001 |
05/06/205 June 2020 | DIRECTOR APPOINTED MR GHULAM RASOOL |
17/04/2017 April 2020 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 155-157 FISHPONDS ROAD EASTVILLE BRISTOL BS5 6PR |
08/04/208 April 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 95000 |
08/04/208 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | PREVEXT FROM 30/11/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED OMAR AHMED / 01/01/2020 |
13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED OMAR AHMED / 01/01/2020 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
17/10/1817 October 2018 | DISS40 (DISS40(SOAD)) |
16/10/1816 October 2018 | FIRST GAZETTE |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
14/09/1614 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
09/09/159 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
08/09/158 September 2015 | DIRECTOR APPOINTED MR MOHAMMED OMAR AHMED |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 157 FISHPONDS ROAD BRISTOL BS5 6PR |
08/09/158 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
08/09/158 September 2015 | APPOINTMENT TERMINATED, DIRECTOR NASSER AHMAD |
08/09/158 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID COHEN |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
07/06/147 June 2014 | DISS40 (DISS40(SOAD)) |
04/06/144 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/13 |
04/06/144 June 2014 | DIRECTOR APPOINTED MR DAVID COHEN |
04/06/144 June 2014 | Annual return made up to 6 November 2013 with full list of shareholders |
04/06/144 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
11/03/1411 March 2014 | FIRST GAZETTE |
29/11/1329 November 2013 | Annual accounts for year ending 29 Nov 2013 |
06/11/126 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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