About

Registered Number: 06471146
Date of Incorporation: 14/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 9 months ago)
Registered Address: ZIGMA GROUND SOLUTIONS, Unit 11 M11 Business Link, Parsonage Lane, Stansted, Essex, CM24 8GF

 

Having been setup in 2008, Zigma Property Ltd has its registered office in Stansted in Essex, it's status is listed as "Dissolved". The organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 23 November 2017
MR04 - N/A 31 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2017
AP01 - Appointment of director 14 July 2017
AP04 - Appointment of corporate secretary 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 10 July 2017
RESOLUTIONS - N/A 06 February 2017
CS01 - N/A 30 January 2017
AA01 - Change of accounting reference date 31 December 2016
MR01 - N/A 20 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 31 December 2015
MR04 - N/A 11 November 2015
RESOLUTIONS - N/A 05 October 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
MR01 - N/A 30 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 03 January 2015
AUD - Auditor's letter of resignation 18 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 21 October 2013
AA01 - Change of accounting reference date 01 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 17 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
NEWINC - New incorporation documents 14 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.