ZIRAX LIMITED

05533825
14 OLD QUEEN STREET LONDON ENGLAND SW1H 9HP

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Dec 2022 accounts Annual Accounts 11 Buy now
22 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Nov 2022 officers Change of particulars for director (Mr Nicholas Louis) 2 Buy now
22 Nov 2022 officers Change of particulars for director (Mr Sergey Valentinovich Belichenko) 2 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Sep 2021 accounts Annual Accounts 45 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 41 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 incorporation Memorandum Articles 28 Buy now
06 Aug 2019 accounts Annual Accounts 42 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 42 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2017 accounts Annual Accounts 42 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 capital Return of purchase of own shares 3 Buy now
14 Jun 2017 incorporation Memorandum Articles 28 Buy now
02 Mar 2017 incorporation Memorandum Articles 28 Buy now
12 Jul 2016 accounts Annual Accounts 42 Buy now
23 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
23 Jun 2016 address Change Sail Address Company With New Address 1 Buy now
17 Jun 2016 annual-return Annual Return 3 Buy now
15 Jun 2016 officers Change of particulars for director (Mr Nicholas Louis) 2 Buy now
15 Jun 2016 officers Change of particulars for director (Mr Sergey Valentinovich Belichenko) 2 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
18 Jan 2016 capital Statement of capital (Section 108) 4 Buy now
18 Jan 2016 insolvency Solvency Statement dated 22/12/15 2 Buy now
18 Jan 2016 resolution Resolution 2 Buy now
18 Jan 2016 capital Return of Allotment of shares 4 Buy now
11 Nov 2015 officers Termination of appointment of secretary (Clyde Secretaries Limited) 1 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
14 Jul 2015 accounts Annual Accounts 41 Buy now
18 May 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 May 2015 capital Statement of capital (Section 108) 4 Buy now
18 May 2015 insolvency Solvency Statement dated 15/05/15 1 Buy now
18 May 2015 resolution Resolution 1 Buy now
09 Apr 2015 annual-return Annual Return 14 Buy now
16 Mar 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
24 Feb 2015 resolution Resolution 1 Buy now
15 Jan 2015 officers Termination of appointment of director (Valery Andosov) 1 Buy now
13 Jan 2015 resolution Resolution 30 Buy now
08 Jan 2015 capital Return of Allotment of shares 3 Buy now
24 Dec 2014 officers Termination of appointment of director (Mikhail Baranov) 1 Buy now
09 Oct 2014 annual-return Annual Return 14 Buy now
29 Aug 2014 accounts Amended Accounts 38 Buy now
18 Aug 2014 accounts Amended Accounts 38 Buy now
23 Jul 2014 accounts Annual Accounts 36 Buy now
15 Nov 2013 auditors Auditors Resignation Company 1 Buy now
10 Oct 2013 annual-return Annual Return 15 Buy now
23 Sep 2013 accounts Annual Accounts 34 Buy now
09 Jan 2013 accounts Annual Accounts 33 Buy now
09 Oct 2012 annual-return Annual Return 14 Buy now
27 Oct 2011 annual-return Annual Return 16 Buy now
27 Oct 2011 officers Change of particulars for director (Mr Valery Andosov) 2 Buy now
18 Oct 2011 officers Appointment of director (Mr Nicholas Louis) 2 Buy now
06 Sep 2011 accounts Annual Accounts 37 Buy now
24 Aug 2011 officers Change of particulars for director (Mr Valery Andosov) 2 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2011 officers Change of particulars for corporate secretary (Clyde Secretaries Limited) 2 Buy now
23 Mar 2011 officers Appointment of director (Mr Valery Andosov) 2 Buy now
01 Nov 2010 annual-return Annual Return 19 Buy now
01 Nov 2010 officers Change of particulars for director (Sergey Valentinovich Belichenko) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Mikhail Baranov) 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Aug 2010 officers Appointment of corporate secretary (Clyde Secretaries Limited) 2 Buy now
02 Aug 2010 officers Termination of appointment of secretary (Sergey Belichenko) 1 Buy now
30 Jun 2010 accounts Annual Accounts 38 Buy now
18 May 2010 resolution Resolution 3 Buy now
23 Mar 2010 officers Termination of appointment of director (James Oliver) 2 Buy now
11 Mar 2010 resolution Resolution 1 Buy now
11 Mar 2010 incorporation Re Registration Memorandum Articles 29 Buy now
11 Mar 2010 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
11 Mar 2010 change-of-name Reregistration Public To Private Company 2 Buy now
09 Mar 2010 officers Appointment of director (Sergey Valentinovich Belichenko) 3 Buy now
09 Mar 2010 officers Appointment of secretary (Sergey Valentinovich Belichenko) 3 Buy now
09 Mar 2010 officers Termination of appointment of director (David Wood) 2 Buy now
09 Mar 2010 officers Termination of appointment of director (Mikhail Petrushin) 2 Buy now
09 Mar 2010 officers Termination of appointment of director (John Dunphy) 2 Buy now
09 Mar 2010 officers Termination of appointment of secretary (John Dunphy) 2 Buy now
18 Feb 2010 address Change Sail Address Company 2 Buy now
25 Nov 2009 annual-return Annual Return 25 Buy now
10 Sep 2009 miscellaneous Miscellaneous 1 Buy now
03 Aug 2009 accounts Annual Accounts 55 Buy now
30 Jan 2009 annual-return Return made up to 09/10/08; bulk list available separately 7 Buy now