Advanced company searchLink opens in new window

ZY-GO SOLUTIONS LTD

Company number 08372647

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)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2018 TM01 Termination of appointment of Jack Harry Kaye as a director on 20 September 2018
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
17 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jan 2015 AP01 Appointment of Mr Nikesh Nitin Patel as a director on 14 January 2015
05 Aug 2014 CERTNM Company name changed breast check LTD\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-28
05 Aug 2014 CONNOT Change of name notice
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 700,000
03 Apr 2014 AD01 Registered office address changed from 72 Suite 105 Great Titchfield Street London W1W 7QW England on 3 April 2014
02 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jan 2014 AD01 Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG England on 14 January 2014
04 Jul 2013 AD01 Registered office address changed from the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013
01 Jul 2013 AD01 Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW England on 1 July 2013
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
13 Jun 2013 TM01 Termination of appointment of George Jackson as a director
07 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • GBP 700,000
07 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1,000
06 Jun 2013 TM01 Termination of appointment of Westhouse Medical Services Plc as a director