ZAD AUTOS LTD

Company Documents

DateDescription
28/01/2228 January 2022 Compulsory strike-off action has been suspended

View Document

28/01/2228 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Confirmation statement made on 2020-10-17 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Termination of appointment of Ashraf Mousa as a director on 2021-09-23

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR ASHRAF MOUSA

View Document

01/08/201 August 2020 REGISTERED OFFICE CHANGED ON 01/08/2020 FROM 35 MUNRO MEWS LONDON W10 5RZ ENGLAND

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR SEBASTIEN ROGER GRACIANO CID

View Document

13/05/2013 May 2020 DISS40 (DISS40(SOAD))

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 19C HYTHE ROAD LONDON NW10 6RT

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR AYMAN EL-ABBAS

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR AYMAN EL-ABBAS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ZAYDAN MUAYAD

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR AYMAN EL-ABBAS

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR AYMAN EL-ABBAS

View Document

04/02/164 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

04/02/164 February 2016 01/11/15 STATEMENT OF CAPITAL GBP 150000

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAYDAN MUAYAD / 11/02/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 17-19 HYTHE ROAD LONDON NW10 6RT ENGLAND

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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