Advanced company searchLink opens in new window

ZELOS SYSTEMS LTD.

Company number 06592888

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2011 DS01 Application to strike the company off the register
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 6,000
17 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
26 Jan 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders
04 Jan 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
29 Oct 2010 TM01 Termination of appointment of Dmytro Khomenko as a director
28 Oct 2010 AP01 Appointment of Daniel Gaertner as a director
27 Oct 2010 AP02 Appointment of Phoenix Medien Verwaltungs-Gmbh as a director
15 Jun 2010 AR01 Annual return made up to 14 May 2010
24 Nov 2009 CERTNM Company name changed monkton thornes LTD.\certificate issued on 24/11/09
  • CONNOT ‐ Change of name notice
24 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
24 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 5,900
24 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Nov 2009 AA Accounts for a dormant company made up to 31 May 2009
02 Nov 2009 AP04 Appointment of Phoenix Medien Verwaltungs-Gmbh as a secretary
30 Oct 2009 TM02 Termination of appointment of Sl24 Ltd. as a secretary
30 Oct 2009 TM01 Termination of appointment of Sl24 Ltd as a director
30 Oct 2009 AP01 Appointment of Mr. Dmytro Khomenko as a director
30 Oct 2009 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 30 October 2009
14 May 2009 363a Return made up to 14/05/09; full list of members
14 May 2009 288c Secretary's Change of Particulars / SL24 LTD. / 13/05/2009 / Nationality was: , now: other; HouseName/Number was: suite f 1ST, now: the picasso building; Street was: floor, now: caldervale road; Area was: new city chambers 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF; Country was: uk, now: united kingdom
26 Nov 2008 288a Director appointed SL24 LIMITED