ZIGLU LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from 1 Poultry London EC2R 8EJ England to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2025-07-18

View Document

17/07/2517 July 2025 NewAppointment of an administrator

View Document

04/04/254 April 2025 Appointment of European Media Finance Ltd as a director on 2025-01-17

View Document

04/04/254 April 2025 Termination of appointment of Michael Sudagar Basi as a director on 2025-01-17

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

02/01/252 January 2025 Registration of charge 092048100002, created on 2024-12-20

View Document

11/12/2411 December 2024 Satisfaction of charge 092048100001 in full

View Document

01/11/241 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-28

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

13/10/2413 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

29/05/2429 May 2024 Termination of appointment of Paul Jacques De Maximoff James as a director on 2024-05-10

View Document

01/05/241 May 2024 Termination of appointment of Mark Richard Jenkinson as a director on 2024-04-26

View Document

01/05/241 May 2024 Termination of appointment of Kevin Hanley as a director on 2024-04-26

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

08/02/248 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

07/02/247 February 2024 Registration of charge 092048100001, created on 2024-02-07

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Termination of appointment of Niall Mcconnell as a secretary on 2023-06-19

View Document

19/06/2319 June 2023 Resolutions

View Document

18/05/2318 May 2023 Termination of appointment of Richard Douglas Edward Hadfield as a director on 2023-04-26

View Document

18/05/2318 May 2023 Termination of appointment of Vesna Mccreery as a director on 2023-05-14

View Document

18/05/2318 May 2023 Termination of appointment of Philip Charles Goffin as a director on 2023-04-26

View Document

18/05/2318 May 2023 Appointment of Kevin Hanley as a director on 2023-04-26

View Document

18/05/2318 May 2023 Appointment of Mr Mark Richard Jenkinson as a director on 2023-04-26

View Document

13/02/2313 February 2023 Director's details changed for Mr Paul Jacques De Maximoff James on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Mr Richard Douglas Edward Hadfield on 2023-02-13

View Document

04/01/234 January 2023 Termination of appointment of Michael Hughes as a director on 2022-12-15

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

25/10/2225 October 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

21/02/2221 February 2022 Appointment of Mrs Vesna Mccreery as a director on 2022-02-01

View Document

21/02/2221 February 2022 Cessation of Kalyxa Holdings Limited as a person with significant control on 2021-12-03

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

05/02/225 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021 Statement of capital on 2021-12-03

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021 Resolutions

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

06/08/216 August 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-26

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

26/02/2126 February 2021 Statement of capital following an allotment of shares on 2021-02-26

View Document

04/05/204 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/204 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/2030 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 12.60022

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR RICHARD HADFIELD

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGHES / 11/03/2020

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR MICHAEL HUGHES

View Document

25/02/2025 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 11.67879

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED LIVECON SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/20

View Document

24/01/2024 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 10.98672

View Document

22/01/2022 January 2020 13/11/19 STATEMENT OF CAPITAL GBP 10.49336

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 1 POULTRY LONDON POULTRY LONDON EC2R 8EJ ENGLAND

View Document

20/01/2020 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

15/07/1915 July 2019 12/06/19 STATEMENT OF CAPITAL GBP 10.41

View Document

09/07/199 July 2019 CONSOLIDATION 12/06/19

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HIPPERSON

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY PAUL JAMES

View Document

25/06/1925 June 2019 SECRETARY APPOINTED MR NIALL MCCONNELL

View Document

29/04/1929 April 2019 ADOPT ARTICLES 28/03/2019

View Document

27/04/1927 April 2019 SUB-DIVISION 28/03/19

View Document

04/04/194 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 10

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/O PAUL JAMES 56 ARTHUR ROAD WIMBLEDON LONDON LONDON SW19 7DS

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR PHILIP CHARLES GOFFIN

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR MARK DEAN HIPPERSON

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

04/06/174 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/11/1517 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/09/145 September 2014 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