ZERAK MOTORS LTD
Company Documents
| Date | Description |
|---|---|
| 04/01/254 January 2025 | Cessation of Abdul Haseeb Ghafoor as a person with significant control on 2024-11-30 |
| 10/12/2410 December 2024 | Termination of appointment of Abdul Haseeb Ghafoor as a director on 2024-11-30 |
| 08/03/238 March 2023 | Voluntary strike-off action has been suspended |
| 08/03/238 March 2023 | Voluntary strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
| 28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
| 15/02/2315 February 2023 | Application to strike the company off the register |
| 05/12/225 December 2022 | Termination of appointment of Vahid Jahangard as a director on 2022-12-03 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-01-31 |
| 30/11/2230 November 2022 | Appointment of Mr Vahid Jahangard as a director on 2022-11-29 |
| 10/11/2210 November 2022 | Appointment of Mr Abdul Haseeb Ghafoor as a director on 2022-11-06 |
| 10/11/2210 November 2022 | Termination of appointment of Abdul Haseeb Ghafoor as a director on 2022-11-10 |
| 09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
| 09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
| 08/04/228 April 2022 | Confirmation statement made on 2022-01-01 with no updates |
| 30/03/2230 March 2022 | Compulsory strike-off action has been suspended |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/10/2129 October 2021 | Termination of appointment of Bibi Fazillah Ghafoor as a director on 2021-10-29 |
| 29/10/2129 October 2021 | Change of details for Mr Abdul Haseeb Ghafoor as a person with significant control on 2021-10-12 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
| 29/10/2129 October 2021 | Appointment of Mr Abdul Haseeb Ghafoor as a director on 2021-10-18 |
| 07/07/217 July 2021 | Registered office address changed from 8 Marsh Road Oxford OX4 2HH England to 77 Wilkins Road Oxford OX4 2JB on 2021-07-07 |
| 07/07/217 July 2021 | Registered office address changed from 77 Wilkins Road Oxford OX4 2JB England to 8 Marsh Road Oxford OX4 2HH on 2021-07-07 |
| 20/04/2120 April 2021 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 10/01/2010 January 2020 | DIRECTOR APPOINTED MR MUSTAFA SHAHRISTANI |
| 02/01/202 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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