ZOE SYSTEMS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Registered office address changed to PO Box 4385, 13232906 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-27

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

15/05/2315 May 2023 Second filing of Confirmation Statement dated 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Nuala Thornton as a director on 2023-05-05

View Document

05/05/235 May 2023 Micro company accounts made up to 2023-02-28

View Document

05/05/235 May 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 160 City Road London EC1V 2NX on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Jack Ryan as a director on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Barry Jones as a director on 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/05/235 May 2023 Termination of appointment of a director

View Document

05/05/235 May 2023 Notification of Jack Ryan as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Notification of Barry Jones as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Change of details for Mr Jack Ryan as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Cessation of Nuala Thornton as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-05-05

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

08/03/238 March 2023 Appointment of Nuala Thornton as a director on 2023-03-07

View Document

08/03/238 March 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-03-07

View Document

08/03/238 March 2023 Notification of Nuala Thornton as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-03-07

View Document

07/03/237 March 2023 Cessation of Peter Valaitis as a person with significant control on 2023-02-27

View Document

07/03/237 March 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-02-27

View Document

02/03/232 March 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-03-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2127 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company