Advanced company searchLink opens in new window

ZAGGORA LIMITED

Company number 07017887

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2015 TM01 Termination of appointment of Malcolm Stuart Bell as a director on 2 March 2015
31 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000,100
02 Dec 2014 TM02 Termination of appointment of Lijun Liu as a secretary on 2 March 2014
02 Dec 2014 AD01 Registered office address changed from 2Nd Floor South Castlewood House 77-91 New Oxford Street London WC1A 1DT to Galla House 695 High Road North Finchley London N12 0BT on 2 December 2014
03 Apr 2014 MR04 Satisfaction of charge 1 in full
19 Mar 2014 AA Full accounts made up to 30 June 2013
01 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000,100
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 1,000,100
11 Mar 2013 AA Accounts for a small company made up to 30 June 2012
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT United Kingdom on 23 October 2012
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jul 2012 CERTNM Company name changed celu-lite LTD\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
14 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
14 Apr 2012 TM02 Termination of appointment of Desislava Bell as a secretary
02 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
19 Mar 2012 AD01 Registered office address changed from 22 Long Acre Covent Garden London WC2E 9LY United Kingdom on 19 March 2012
07 Feb 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 June 2011
01 Nov 2011 AP01 Appointment of Mrs Dessislava Bell as a director
21 Oct 2011 AP03 Appointment of Mr Lijun Liu as a secretary
23 Sep 2011 AD01 Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT United Kingdom on 23 September 2011