ZYZYGY PLC

50 Broadway, London, SW1H 0BL, England
StatusDISSOLVED
Company No.04045179
CategoryPrivate Limited Company
Incorporated27 Jul 2000
Age23 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution27 Oct 2015
Years8 years, 6 months, 14 days

SUMMARY

ZYZYGY PLC is an dissolved private limited company with number 04045179. It was incorporated 23 years, 9 months, 14 days ago, on 27 July 2000 and it was dissolved 8 years, 6 months, 14 days ago, on 27 October 2015. The company address is 50 Broadway, London, SW1H 0BL, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 02 Sep 2014

Action Date: 14 Nov 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-11-14

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 02 Sep 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Battersby

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 06 Nov 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hire

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Feb 2012

Action Date: 23 Nov 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2011-11-23

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 16 Nov 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 May 2011

Action Date: 21 Apr 2011

Category: Capital

Type: SH01

Capital : 2,039,424.650 GBP

Date: 2011-04-21

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 11 May 2011

Action Date: 04 Apr 2011

Category: Capital

Type: SH02

Date: 2011-04-04

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2011

Category: Capital

Type: SH03

Documents

View document PDF

Move registers to sail company

Date: 09 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-21

Old address: Dove Barn Butchers Hill Ickleton Saffron Walden Essex CB10 1SR

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Montfors Victor Butterfield

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Godfrey Battersby

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 01 Dec 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jemima Jane Hoskins

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 26 Oct 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AAMD

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date

Date: 25 Sep 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Lipscombe

Documents

View document PDF

Annual return company with made up date

Date: 22 Oct 2009

Action Date: 27 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary edward oliver

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 24/07/2009 from maple cottage arkesden road clavering saffron walden essex CB11 4QU

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edward oliver

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Resolution

Date: 09 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/05/05--------- £ si [email protected]=70000 £ ic 359562/429562

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/03/05

Documents

View document PDF

Resolution

Date: 04 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 24 Mar 2005

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Court order

Date: 24 Mar 2005

Category: Miscellaneous

Type: OC

Description: Reduce cap cancel shar prem acct

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/01/05--------- £ si [email protected]=24000 £ ic 4219562/4243562

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/11/04--------- £ si [email protected]=33333 £ ic 4186229/4219562

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 24/01/05 from: 4 sovereign court graham street birmingham B1 3JR

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/09/04--------- £ si [email protected]=180000 £ ic 4006229/4186229

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/09/04

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 04/12/03 from: 10 market walk saffron walden essex CB10 1JZ

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Capital

Type: 122

Description: Conve 14/11/03

Documents

View document PDF

Resolution

Date: 19 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; bulk list available separately

Documents

View document PDF

Miscellaneous

Date: 01 Apr 2003

Category: Miscellaneous

Type: MISC

Description: Amending 225

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 27/03/03 from: c/o alythia LIMITED pinewood studios pinewood road iver heath buckinghamshire SL0 0NH

Documents

View document PDF

Auditors resignation company

Date: 30 Dec 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 12/09/02 from: pinewood studios pinewood road ivor heath buckinghamshire SL0 0WH

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 07/08/02 from: 10 orange street london WC2H 7DQ

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 30/06/02

Documents

View document PDF

Certificate change of name company

Date: 27 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed channel health PLC\certificate issued on 27/05/02

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ALINAS CHAMBERS LTD

2 WADDINGTON CLOSE,LOWTON,WA3 2DR

Number:09744319
Status:ACTIVE
Category:Private Limited Company

BAGSHOT REHAB CENTRE LIMITED

CAPITAL HOUSE 106 MEADROW,SURREY,GU7 3HY

Number:11151252
Status:ACTIVE
Category:Private Limited Company

BLAIRHILL FARMING PARTNERSHIP

BLAIRHILL FARM,CLACKMANNANSHIRE,

Number:SL003731
Status:ACTIVE
Category:Limited Partnership

DECODENCE FREEHOLD REVERSION LTD

THE BAYS 26B,BOURNEMOUTH,BH2 6NU

Number:05487692
Status:ACTIVE
Category:Private Limited Company

LONDON BUSINESS CIRCLE LTD

SEETEC 4TH FLOOR,LONDON,SE13 5JH

Number:11622287
Status:ACTIVE
Category:Private Limited Company

MODERNMOVE LIMITED

21 BEDFORD SQUARE,,WC1B 3HH

Number:02252975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source