- Company Overview for ZELOS SYSTEMS LTD. (06592888)
- Filing history for ZELOS SYSTEMS LTD. (06592888)
- People for ZELOS SYSTEMS LTD. (06592888)
- More for ZELOS SYSTEMS LTD. (06592888)
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
|
|
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
|
|
24 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 28 October 2009
|
|
24 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
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 |