CHROME BY ZAGONDA LIMITED: Filings
Overview
| Company Name | CHROME BY ZAGONDA LIMITED | 
|---|---|
| Company Status | Dissolved | 
| Legal Form | Private limited company | 
| Company Number | 06344979 | 
| Jurisdiction | England/Wales | 
| Date of Creation | |
| Date of Cessation | 
What are the latest filings for CHROME BY ZAGONDA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation  | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up  | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2017  | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2016  | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2015  | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2014  | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2013  | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2012  | 13 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator  | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:- replacement of liquidator  | 14 pages | LIQ MISC OC | ||||||||||
Registered office address changed from * 63-64 Charles Lane Mews St Johns Wood London NW8 7SB* on Mar 29, 2012  | 2 pages | AD01 | ||||||||||
Registered office address changed from * Unit 2 Ashford Works Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EL United Kingdom* on May 05, 2011  | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator  | 2 pages | 600 | ||||||||||
Statement of affairs with form 4.19  | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions  | 1 pages | RESOLUTIONS | ||||||||||
  | ||||||||||||
Termination of appointment of David Twinn as a director  | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010  | 5 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2010 to Mar 31, 2010  | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders  | 5 pages | AR01 | ||||||||||
  | ||||||||||||
Director's details changed for Mr David Charles Twinn on Jul 30, 2010  | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009  | 7 pages | AA | ||||||||||
legacy  | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008  | 5 pages | AA | ||||||||||
legacy  | 1 pages | 288a | ||||||||||
legacy  | 2 pages | 88(2) | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0