Advanced company searchLink opens in new window

ZAGONIA LIMITED

Company number 08282311

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 Jan 2024 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 RP05 Registered office address changed to PO Box 4385, 08282311 - Companies House Default Address, Cardiff, CF14 8LH on 14 August 2023
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Jul 2022 MR04 Satisfaction of charge 082823110002 in full
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
04 May 2022 PSC07 Cessation of Ben Harry Lee Gregory as a person with significant control on 2 May 2022
04 May 2022 TM01 Termination of appointment of Ben Harry Lee Gregory as a director on 2 May 2022
04 May 2022 PSC01 Notification of James Kilroy as a person with significant control on 2 May 2022
04 May 2022 AP01 Appointment of Mr James Kilroy as a director on 2 May 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Mar 2022 AD01 Registered office address changed from 7 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 10 March 2022
10 Mar 2022 AD01 Registered office address changed from 9 Bell Yard London WC2A 2JR England to 7 7 Bell Yard London WC2A 2JR on 10 March 2022
09 Mar 2022 PSC07 Cessation of Khalid Ismail as a person with significant control on 8 March 2022
09 Mar 2022 TM01 Termination of appointment of Khalid Ismail as a director on 8 March 2022
09 Mar 2022 PSC01 Notification of Ben Harry Lee Gregory as a person with significant control on 8 March 2022
09 Mar 2022 AP01 Appointment of Mr Ben Harry Lee Gregory as a director on 8 March 2022
14 Feb 2022 TM01 Termination of appointment of Tabasam Ali as a director on 14 February 2022
14 Feb 2022 PSC07 Cessation of Tabasam Ali as a person with significant control on 14 February 2022
14 Feb 2022 AP01 Appointment of Mr Khalid Ismail as a director on 14 February 2022
09 Feb 2022 AD01 Registered office address changed from Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB England to 9 Bell Yard London WC2A 2JR on 9 February 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
09 Feb 2022 PSC01 Notification of Khalid Ismail as a person with significant control on 8 February 2022