ZIG ZAG(GB)LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Santiago Sanchez Vila as a director on 2025-08-01

View Document

21/08/2521 August 2025 NewAppointment of Mr Aniss Ben Ticha as a director on 2025-08-01

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 11 September 2011 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN RYLANCE

View Document

10/11/1010 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/1015 October 2010 AUDITOR'S RESIGNATION

View Document

15/10/1015 October 2010 SECT 519

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR SANTIAGO SANCHEZ VILA

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW ARMSTRONG

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW ARMSTRONG

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ARMSTRONG

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARMSTRONG

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MR GARY MARTIN LONG

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR JOHN JOSEPH CATANIA

View Document

05/10/105 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

02/11/092 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RYLANCE / 10/09/2007

View Document

14/09/0714 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/10/0612 October 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/10/0612 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/10/0612 October 2006 REREG PLC-PRI 04/10/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACC. REF. DATE EXTENDED FROM 30/12/05 TO 31/12/05

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON MANCHESTER M31 4DD

View Document

21/07/0521 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/12/05

View Document

11/07/0511 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

07/08/037 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 SHARES AGREEMENT OTC

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

08/05/008 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5JX

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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