- Company Overview for ZIGLU LIMITED (09204810)
- Filing history for ZIGLU LIMITED (09204810)
- People for ZIGLU LIMITED (09204810)
- Charges for ZIGLU LIMITED (09204810)
- More for ZIGLU LIMITED (09204810)
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) |
---|---|---|---|
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | AP01 | Appointment of Mr Richard Hadfield as a director on 30 March 2020 | |
30 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
11 Mar 2020 | CH01 | Director's details changed for Mr Michael Hughes on 11 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Michael Hughes as a director on 9 March 2020 | |
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 19 February 2020
|
|
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 15 January 2020
|
|
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 13 November 2019
|
|
21 Jan 2020 | AD01 | Registered office address changed from 1 Poultry London Poultry London EC2R 8EJ England to 1 Poultry London EC2R 8EJ on 21 January 2020 | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 12 June 2019
|
|
09 Jul 2019 | SH02 | Consolidation of shares on 12 June 2019 | |
26 Jun 2019 | PSC01 | Notification of Mark Hipperson as a person with significant control on 4 April 2019 | |
25 Jun 2019 | TM02 | Termination of appointment of Paul James as a secretary on 12 June 2019 | |
25 Jun 2019 | AP03 | Appointment of Mr Niall Mcconnell as a secretary on 12 June 2019 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2019 | SH02 | Sub-division of shares on 28 March 2019 | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
01 Feb 2019 | AD01 | Registered office address changed from C/O Paul James 56 Arthur Road Wimbledon London London SW19 7DS to 1 Poultry London Poultry London EC2R 8EJ on 1 February 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Philip Charles Goffin as a director on 28 January 2019 | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 |