ZAGROS AUTOS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/08/253 August 2025 Registered office address changed from Van Gogh House 158 Twickenham Road Isleworth TW7 7DL England to 35 Mill Road Bletchley Milton Keynes MK2 2LD on 2025-08-03

View Document

03/08/253 August 2025 Cessation of Yara Mohammad as a person with significant control on 2025-01-16

View Document

03/08/253 August 2025 Termination of appointment of Yara Mohammad as a director on 2025-01-16

View Document

02/07/242 July 2024 Termination of appointment of Yara Mohammad as a director on 2024-06-02

View Document

12/06/2412 June 2024 Appointment of Miss Yara Mohammad as a director on 2024-06-02

View Document

11/06/2411 June 2024 Notification of Yara Mohammad as a person with significant control on 2024-06-02

View Document

11/06/2411 June 2024 Appointment of Miss Yara Mohammad as a director on 2024-06-02

View Document

10/06/2410 June 2024 Registered office address changed from Unit 8B Sheraton Business Centre Wadsworth Road Perivale UB6 7JB England to Van Gogh House 158 Twickenham Road Isleworth TW7 7DL on 2024-06-10

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

08/06/248 June 2024 Cessation of Velton Fernandes as a person with significant control on 2024-06-02

View Document

08/06/248 June 2024 Termination of appointment of Velton Fernandes as a director on 2024-06-02

View Document

06/12/236 December 2023 Registered office address changed from Unit 8B Sheraton Business Centre Wadsworth Road Perivale UB6 7JB England to Unit 8B Sheraton Business Centre Wadsworth Road Perivale UB6 7JB on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from Van Gogh House 158 Twickenham Road Isleworth TW7 7DL United Kingdom to Unit 8B Sheraton Business Centre Wadsworth Road Perivale UB6 7JB on 2023-12-06

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Notification of Velton Fernandes as a person with significant control on 2023-11-06

View Document

09/11/239 November 2023 Appointment of Mr Velton Fernandes as a director on 2023-11-06

View Document

09/11/239 November 2023 Registered office address changed from 14 Wandle Way London SW18 4UJ United Kingdom to Van Gogh House 158 Twickenham Road Isleworth TW7 7DL on 2023-11-09

View Document

17/10/2317 October 2023 Incorporation

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