ZOGGS GROUP LIMITED

2 Beezon Road 2 Beezon Road, Kendal, LA9 6BW, Cumbria, England
StatusACTIVE
Company No.09514671
CategoryPrivate Limited Company
Incorporated27 Mar 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ZOGGS GROUP LIMITED is an active private limited company with number 09514671. It was incorporated 9 years, 2 months, 3 days ago, on 27 March 2015. The company address is 2 Beezon Road 2 Beezon Road, Kendal, LA9 6BW, Cumbria, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

New address: 2 Beezon Road Beezon Road Trading Estate Kendal Cumbria LA9 6BW

Old address: Theta Building Lyon Way Frimley Camberley GU16 7ER England

Change date: 2021-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-21

Officer name: Neil Graham Mcconnachie

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Head Uk Ltd

Notification date: 2020-05-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Fairbrass

Termination date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Simmonds

Termination date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-21

Officer name: Jon Robert Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-21

Officer name: Gordon Martin Baird

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Keith Fairbrass

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095146710001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2020

Action Date: 20 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095146710003

Charge creation date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Jan 2020

Action Date: 18 Dec 2019

Category: Capital

Type: SH03

Capital : 649.25 GBP

Date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Adrian Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Robert Jenkins

Appointment date: 2019-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 05 Mar 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH03

Capital : 446.25 GBP

Date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Adrian Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Alan Steven Jacobs

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Gordon Baird

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Luke Oliver Johnson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 25 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095146710002

Charge creation date: 2018-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Old address: Courtyard House the Square Lightwater Surrey GU18 5SS

New address: Theta Building Lyon Way Frimley Camberley GU16 7ER

Change date: 2018-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH19

Capital : 10,660.00 GBP

Date: 2016-05-20

Documents

View document PDF

Legacy

Date: 20 May 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/03/16

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/03/16

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith Fairbrass

Appointment date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Fairbrass

Appointment date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-21

Officer name: Michael Anthony Jeans

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Anthony Jeans

Termination date: 2016-03-21

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2015

Action Date: 13 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-13

Capital : 10,910.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Capital : 714,178.69 GBP

Date: 2015-05-01

Documents

View document PDF

Resolution

Date: 19 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Michael Anthony Jeans

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Steven Jacobs

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Neil Graham Mcconnachie

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Michael Anthony Jeans

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Hammersley

Appointment date: 2015-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-01

Charge number: 095146710001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-14

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom

New address: Courtyard House the Square Lightwater Surrey GU18 5SS

Documents

View document PDF

Incorporation company

Date: 27 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTAINLONG PROPERTY MANAGEMENT LIMITED

4B QUEENS COURT,WIRRAL,CH47 2AH

Number:03378083
Status:ACTIVE
Category:Private Limited Company

DUTCH POT READY LIMITED

4 HIGH TOR ROAD,MATLOCK,DE4 3DG

Number:11367246
Status:ACTIVE
Category:Private Limited Company

M.E.G.SITE MANAGEMENT LTD

MARITIME HOUSE BUS CENTRE MM ACCOUNTANTS,BIRKENHEAD,CH43 5RE

Number:09481063
Status:ACTIVE
Category:Private Limited Company

MWJ ELECTRICAL LIMITED

MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB

Number:08972339
Status:ACTIVE
Category:Private Limited Company

OPEN ARMS CARE LIMITED

9 HIGH TOR VIEW,LONDON,SE28 0LN

Number:08162697
Status:ACTIVE
Category:Private Limited Company

SHOPPING AT CITY ROAD LTD

VENTA HOUSE,NEWPORT,NP20 2NS

Number:10857305
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