Having been setup in 1997, Zigzag Properties Ltd are based in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. Oliver, Richard Featherstone is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVER, Richard Featherstone | 20 March 1998 | 15 August 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 May 2019 | |
AM10 - N/A | 19 February 2019 | |
AM23 - N/A | 19 February 2019 | |
AM10 - N/A | 05 September 2018 | |
AM10 - N/A | 09 March 2018 | |
AM19 - N/A | 08 February 2018 | |
AM10 - N/A | 06 September 2017 | |
AM06 - N/A | 09 May 2017 | |
AM02 - N/A | 21 April 2017 | |
2.17B - N/A | 20 April 2017 | |
AD01 - Change of registered office address | 27 February 2017 | |
2.12B - N/A | 17 February 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 15 December 2015 | |
MR04 - N/A | 05 August 2015 | |
MR04 - N/A | 05 August 2015 | |
MR04 - N/A | 05 August 2015 | |
MR04 - N/A | 05 August 2015 | |
MR04 - N/A | 05 August 2015 | |
MR04 - N/A | 05 August 2015 | |
MR04 - N/A | 05 August 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AD01 - Change of registered office address | 16 December 2013 | |
AD01 - Change of registered office address | 16 December 2013 | |
TM01 - Termination of appointment of director | 04 July 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 17 December 2012 | |
TM01 - Termination of appointment of director | 17 December 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AD01 - Change of registered office address | 13 August 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 05 January 2010 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 29 December 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 30 January 2008 | |
363a - Annual Return | 08 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2006 | |
395 - Particulars of a mortgage or charge | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
287 - Change in situation or address of Registered Office | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 07 September 2006 | |
AA - Annual Accounts | 31 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 29 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 August 2006 | |
288b - Notice of resignation of directors or secretaries | 25 August 2006 | |
288b - Notice of resignation of directors or secretaries | 25 August 2006 | |
395 - Particulars of a mortgage or charge | 18 August 2006 | |
363a - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 05 December 2005 | |
287 - Change in situation or address of Registered Office | 30 March 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 20 December 2004 | |
225 - Change of Accounting Reference Date | 20 December 2004 | |
395 - Particulars of a mortgage or charge | 17 November 2004 | |
395 - Particulars of a mortgage or charge | 17 November 2004 | |
363s - Annual Return | 24 January 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 29 November 2002 | |
395 - Particulars of a mortgage or charge | 22 February 2002 | |
395 - Particulars of a mortgage or charge | 22 February 2002 | |
363s - Annual Return | 11 January 2002 | |
AA - Annual Accounts | 29 November 2001 | |
363s - Annual Return | 08 March 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 24 January 2000 | |
AA - Annual Accounts | 15 October 1999 | |
363s - Annual Return | 31 January 1999 | |
395 - Particulars of a mortgage or charge | 22 May 1998 | |
395 - Particulars of a mortgage or charge | 22 May 1998 | |
395 - Particulars of a mortgage or charge | 22 May 1998 | |
225 - Change of Accounting Reference Date | 20 April 1998 | |
288a - Notice of appointment of directors or secretaries | 11 April 1998 | |
287 - Change in situation or address of Registered Office | 11 April 1998 | |
288a - Notice of appointment of directors or secretaries | 11 April 1998 | |
288b - Notice of resignation of directors or secretaries | 24 March 1998 | |
288b - Notice of resignation of directors or secretaries | 24 March 1998 | |
287 - Change in situation or address of Registered Office | 24 March 1998 | |
NEWINC - New incorporation documents | 15 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 October 2006 | Outstanding |
N/A |
Debenture with floating charge | 15 August 2006 | Outstanding |
N/A |
Deed of rental assignment | 12 November 2004 | Fully Satisfied |
N/A |
Mortgage | 12 November 2004 | Fully Satisfied |
N/A |
Mortgage deed | 14 February 2002 | Fully Satisfied |
N/A |
Deed of rental assignment | 14 February 2002 | Fully Satisfied |
N/A |
Deed of rental assignment | 20 May 1998 | Fully Satisfied |
N/A |
Commercial mortgage | 20 May 1998 | Fully Satisfied |
N/A |
Debenture | 20 May 1998 | Fully Satisfied |
N/A |