Zigma Ground Solutions Limited

DataGardener
dissolved
Unknown

Zigma Ground Solutions Limited

06023028Private Limited With Share Capital

The Mills Canal Street, Derby, Derbyshire, DE12RJ
Incorporated

08/12/2006

Company Age

19 years

Directors

3

Employees

SIC Code

46690

Risk

not scored

Company Overview

Registration, classification & business activity

Zigma Ground Solutions Limited (06023028) is a private limited with share capital incorporated on 08/12/2006 (19 years old) and registered in derbyshire, DE12RJ. The company operates under SIC code 46690 - wholesale of other machinery and equipment.

Private Limited With Share Capital
SIC: 46690
Unknown
Incorporated 08/12/2006
DE12RJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-11-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-12-2017
Resolution
Category:Resolution
Date:03-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2017
Resolution
Category:Resolution
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2015
Resolution
Category:Resolution
Date:05-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2015
Auditors Resignation Company
Category:Auditors
Date:18-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2011
Legacy
Category:Mortgage
Date:23-03-2011
Legacy
Category:Mortgage
Date:03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Legacy
Category:Annual Return
Date:06-01-2009
Legacy
Category:Address
Date:06-01-2009
Legacy
Category:Address
Date:06-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2008
Legacy
Category:Accounts
Date:13-08-2008
Legacy
Category:Mortgage
Date:23-05-2008
Legacy
Category:Annual Return
Date:14-01-2008
Incorporation Company
Category:Incorporation
Date:08-12-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2017
Filing Date18/12/2015
Latest Accounts31/03/2015

Trading Addresses

The Mills Canal Street, Derby, Derbyshire, DE12RJRegistered

Contact

The Mills Canal Street, Derby, Derbyshire, DE12RJ