ZIGIZ LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Declaration of solvency |
30/01/2530 January 2025 | Resolutions |
30/01/2530 January 2025 | Appointment of a voluntary liquidator |
30/01/2530 January 2025 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-01-30 |
24/12/2424 December 2024 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
27/02/2327 February 2023 | Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2023-02-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Appointment of Mr Yerhan Erbas as a director on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Cem Temur as a director on 2021-12-01 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CEM TEMUR / 10/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/04/1929 April 2019 | CURRSHO FROM 31/07/2018 TO 31/12/2017 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM STUDIO 7 STOKE NEWINGTON CHURCH STREET LONDON N16 9HP ENGLAND |
08/03/188 March 2018 | APPOINTMENT TERMINATED, DIRECTOR BJOERN KAUFMANN |
08/03/188 March 2018 | APPOINTMENT TERMINATED, SECRETARY BJOERN KAUFMANN |
08/03/188 March 2018 | DIRECTOR APPOINTED MR CEM TEMUR |
07/03/187 March 2018 | COMPANY NAME CHANGED M2P ENTERTAINMENT LTD. CERTIFICATE ISSUED ON 07/03/18 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM COURTNEY HOUSE COURTNEY HOUSE 12 DUDLEY STREET LUTON LU2 0NT |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | DISS40 (DISS40(SOAD)) |
10/10/1710 October 2017 | FIRST GAZETTE |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/08/153 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
03/11/143 November 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 41 KING STREET MIDLAND HOUSE LUTON BEDFORDSHIRE LU1 2DW UNITED KINGDOM |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/07/1318 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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