- Company Overview for ZG GLOBAL LTD (11448446)
- Filing history for ZG GLOBAL LTD (11448446)
- People for ZG GLOBAL LTD (11448446)
- Charges for ZG GLOBAL LTD (11448446)
- More for ZG GLOBAL LTD (11448446)
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) |
---|---|---|---|
14 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
15 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to 11 Pepler Way Burnham Slough SL1 7DS on 4 October 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
09 Jun 2022 | AD01 | Registered office address changed from 11 Pepler Way Burnham Slough SL1 7DS England to 268 Bath Road Slough SL1 4DX on 9 June 2022 | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
08 Nov 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Pepler Way Burnham Slough SL1 7DS on 8 November 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 July 2019 | |
03 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
16 Sep 2019 | MR01 | Registration of charge 114484460001, created on 13 September 2019 | |
28 Aug 2018 | PSC04 | Change of details for Mr Francis Ragga as a person with significant control on 22 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
24 Aug 2018 | PSC04 | Change of details for Mr Francis Ragga as a person with significant control on 22 August 2018 | |
23 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 22 August 2018
|
|
23 Aug 2018 | CH01 | Director's details changed for Mr Francis Raga on 22 August 2018 | |
23 Aug 2018 | PSC01 | Notification of Hadija Mabrouk as a person with significant control on 22 August 2018 |