ZELOS SYSTEMS LTD.

06592888
81 OXFORD STREET LONDON W1D 2EU

Documents

Documents
Date Category Description Pages
28 Feb 2012 gazette Gazette Dissolved Voluntary 1 Buy now
15 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2011 accounts Annual Accounts 2 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 accounts Annual Accounts 2 Buy now
26 Jan 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Oct 2010 officers Termination of appointment of director (Dmytro Khomenko) 1 Buy now
28 Oct 2010 officers Appointment of director (Daniel Gaertner) 2 Buy now
27 Oct 2010 officers Appointment of corporate director (Phoenix Medien Verwaltungs-Gmbh) 2 Buy now
15 Jun 2010 annual-return Annual Return 14 Buy now
24 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
24 Nov 2009 resolution Resolution 1 Buy now
24 Nov 2009 capital Return of Allotment of shares 4 Buy now
24 Nov 2009 resolution Resolution 1 Buy now
14 Nov 2009 accounts Annual Accounts 3 Buy now
02 Nov 2009 officers Appointment of corporate secretary (Phoenix Medien Verwaltungs-Gmbh) 2 Buy now
30 Oct 2009 officers Termination of appointment of secretary (Sl24 Ltd.) 1 Buy now
30 Oct 2009 officers Termination of appointment of director (Sl24 Ltd) 1 Buy now
30 Oct 2009 officers Appointment of director (Mr. Dmytro Khomenko) 2 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
14 May 2009 officers 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 1 Buy now
26 Nov 2008 officers Director appointed SL24 LIMITED 2 Buy now
25 Nov 2008 officers Appointment Terminated Director lvz LTD. 1 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from the picasso building calverdale road wakefield west yorkshire WF1 5PF 1 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from suite f 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB england 1 Buy now
14 May 2008 incorporation Incorporation Company 10 Buy now