Advanced company searchLink opens in new window

ZAGO GROUP LTD

Company number 08985188

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 AD01 Registered office address changed from L4 Willow House Stepping Hill Hospital Poplar Grove Stockport England to 8 Grindley Hill Court Hilton Road Stoke-on-Trent ST4 6TA on 18 September 2018
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
25 Jul 2018 AD01 Registered office address changed from L4 Willow House L4 Willow House Stepping Hill Hospital Stockport England to L4 Willow House Stepping Hill Hospital Poplar Grove Stockport on 25 July 2018
25 Jul 2018 AD01 Registered office address changed from L4 Willow House Poplar Grove Stockport SK2 7JE England to L4 Willow House L4 Willow House Stepping Hill Hospital Stockport on 25 July 2018
24 Jul 2018 AD01 Registered office address changed from 8 Grindley Hill Court, Hilton Road Stoke-on-Trent ST4 6TA England to L4 Willow House Poplar Grove Stockport SK2 7JE on 24 July 2018
24 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
25 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
18 Apr 2017 AD01 Registered office address changed from 13 Breach Close Steyning West Sussex BN44 3RZ England to 8 Grindley Hill Court, Hilton Road Stoke-on-Trent ST4 6TA on 18 April 2017
15 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Dec 2015 TM01 Termination of appointment of a director
27 Dec 2015 TM01 Termination of appointment of Ahmed Zaghloul as a director on 2 May 2014
14 Dec 2015 AD01 Registered office address changed from C/O Ahmed Zaghloul 10 Bunhill Close Dunstable Bedfordshire LU6 1th to 13 Breach Close Steyning West Sussex BN44 3RZ on 14 December 2015
13 Oct 2015 AP01 Appointment of Mr Ahmed Yehia as a director on 2 May 2015
20 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
02 Oct 2014 CH01 Director's details changed for Mr Ahmed Zaghloul on 2 October 2014
02 Oct 2014 AD01 Registered office address changed from 264 Southwood Road Dunstable Bedfordshire LU5 4EN England to C/O Ahmed Zaghloul 10 Bunhill Close Dunstable Bedfordshire LU6 1th on 2 October 2014
24 May 2014 CH01 Director's details changed for Mr Ahmed Zaghloul on 19 May 2014