About

Registered Number: 03833696
Date of Incorporation: 31/08/1999 (24 years and 9 months ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: 35 Beach Station Road, Felixstowe, Suffolk, IP11 2EY

 

Founded in 1999, Zygo Ltd are based in Suffolk, it's status is listed as "Active". The business does not have any directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 04 November 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
AA - Annual Accounts 24 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
CS01 - N/A 06 November 2018
RESOLUTIONS - N/A 13 April 2018
AA - Annual Accounts 30 December 2017
DISS40 - Notice of striking-off action discontinued 04 November 2017
DISS40 - Notice of striking-off action discontinued 04 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 01 November 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
CS01 - N/A 01 November 2016
CERTNM - Change of name certificate 08 August 2016
MR04 - N/A 04 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 20 June 2016
RT01 - Application for administrative restoration to the register 20 June 2016
CERTNM - Change of name certificate 20 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 06 November 2015
DISS40 - Notice of striking-off action discontinued 01 July 2015
AA - Annual Accounts 30 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
SH06 - Notice of cancellation of shares 28 November 2014
SH03 - Return of purchase of own shares 28 November 2014
SH01 - Return of Allotment of shares 20 November 2014
SH01 - Return of Allotment of shares 14 November 2014
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 11 November 2014
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 November 2013
DISS40 - Notice of striking-off action discontinued 21 August 2013
AA - Annual Accounts 20 August 2013
DISS16(SOAS) - N/A 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 26 November 2012
AA01 - Change of accounting reference date 14 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 30 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 05 November 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 05 December 2005
225 - Change of Accounting Reference Date 23 December 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 02 July 2004
RESOLUTIONS - N/A 03 June 2004
MEM/ARTS - N/A 03 June 2004
363s - Annual Return 14 November 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
RESOLUTIONS - N/A 22 November 2002
MEM/ARTS - N/A 22 November 2002
123 - Notice of increase in nominal capital 22 November 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 02 July 2002
287 - Change in situation or address of Registered Office 22 January 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 04 July 2001
395 - Particulars of a mortgage or charge 15 June 2001
363s - Annual Return 14 September 2000
287 - Change in situation or address of Registered Office 05 January 2000
287 - Change in situation or address of Registered Office 08 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.