ZIGMA RESOURCES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2020-06-30 => 2022-06-30
2023-08-07 update accounts_next_due_date 2022-03-31 => 2024-03-31
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-11 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2023-07-11 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-07-11 update statutory_documents COMPANY RESTORED ON 11/07/2023
2023-04-11 update statutory_documents STRUCK OFF AND DISSOLVED
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-01-10 update statutory_documents FIRST GAZETTE
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2021-08-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-08-24 update statutory_documents FIRST GAZETTE
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-10-30 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-08-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-08-09 delete address KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2020-08-09 insert address 5 MARKET YARD MEWS 194-204 BERMONDSEY STREET LONDON UNITED KINGDOM SE1 3TQ
2020-08-09 update registered_address
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM
2020-07-06 update statutory_documents CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-14 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-08-27 update statutory_documents FIRST GAZETTE
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2019-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date null => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-19 => 2020-03-31
2019-03-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-08 delete sic_code 70229 - Management consultancy activities other than financial management
2018-07-08 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2017-06-20 update statutory_documents DIRECTOR APPOINTED MRS OLUFUNMILAYO OGBUE
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EBELECHUKWU OGBUE
2017-06-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION