- Company Overview for ZIGZAG JEWELS LTD (04624128)
- Filing history for ZIGZAG JEWELS LTD (04624128)
- People for ZIGZAG JEWELS LTD (04624128)
- Charges for ZIGZAG JEWELS LTD (04624128)
- Insolvency for ZIGZAG JEWELS LTD (04624128)
- More for ZIGZAG JEWELS LTD (04624128)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Dec 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Sep 2012 | COCOMP | Order of court to wind up | |
13 Apr 2012 | AD01 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 13 April 2012 | |
09 Jan 2012 | AR01 |
Annual return made up to 23 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
07 Jan 2011 | AD01 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 7 January 2011 | |
07 Jan 2011 | TM02 | Termination of appointment of Ridgway Financial Services Limited as a secretary | |
08 Sep 2010 | AD01 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 8 September 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from 1 Lillie Road London SW6 1TX on 16 August 2010 | |
19 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
24 Feb 2010 | CH04 | Secretary's details changed for Ridgway Financial Services Limited on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Ms Julie Diane Peel on 1 October 2009 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Feb 2009 | 363a | Return made up to 23/12/08; full list of members | |
06 Jan 2009 | 288b | Appointment terminated director bryony jennings | |
23 Oct 2008 | AAMD | Amended accounts made up to 31 December 2007 | |
09 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
10 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Mar 2008 | 363s | Return made up to 23/12/07; no change of members | |
13 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
21 Apr 2007 | 288a | New director appointed | |
20 Feb 2007 | 123 | Nc inc already adjusted 17/01/07 |