Advanced company searchLink opens in new window

ZISAGLO GLOBAL LTD

Company number 11920285

Filter by category

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
13 May 2019 AP01 Appointment of Ms Ololade Cameron-Cole as a director on 10 May 2019
13 May 2019 AD01 Registered office address changed from 24, Addey House Douglas Way Deptford London SE8 4BB United Kingdom to 24, Addey House Douglas Way Deptford London SE8 4BB on 13 May 2019
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
13 May 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 May 2019
13 May 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 24, Addey House Douglas Way Deptford London SE8 4BB on 13 May 2019
10 May 2019 PSC08 Notification of a person with significant control statement
10 May 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 May 2019
10 May 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 May 2019
02 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted