Advanced company searchLink opens in new window

ZIGZAG JEWELS LTD

Company number 04624128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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