Download leads from Nexok and grow your business. Find out more

ZLS Excellence Ltd

Documents

Total Documents13
Total Pages51

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off
10 April 2012Final Gazette dissolved via compulsory strike-off
27 December 2011First Gazette notice for compulsory strike-off
27 December 2011First Gazette notice for compulsory strike-off
25 October 2011Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England on 25 October 2011
25 October 2011Appointment of Mr Shir Shah Soddighi as a director
25 October 2011Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England on 25 October 2011
25 October 2011Appointment of Mr Shir Shah Soddighi as a director on 25 June 2011
5 April 2011Registered office address changed from 156 High Street Slough Berkshire SL1 1JP United Kingdom on 5 April 2011
5 April 2011Registered office address changed from 156 High Street Slough Berkshire SL1 1JP United Kingdom on 5 April 2011
5 April 2011Registered office address changed from 156 High Street Slough Berkshire SL1 1JP United Kingdom on 5 April 2011
3 August 2010Incorporation
Statement of capital on 2010-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
3 August 2010Incorporation
Statement of capital on 2010-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing