ZAGROS AUTOS LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 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 |
| 03/08/253 August 2025 | Cessation of Yara Mohammad as a person with significant control on 2025-01-16 |
| 03/08/253 August 2025 | Termination of appointment of Yara Mohammad as a director on 2025-01-16 |
| 02/07/242 July 2024 | Termination of appointment of Yara Mohammad as a director on 2024-06-02 |
| 12/06/2412 June 2024 | Appointment of Miss Yara Mohammad as a director on 2024-06-02 |
| 11/06/2411 June 2024 | Notification of Yara Mohammad as a person with significant control on 2024-06-02 |
| 11/06/2411 June 2024 | Appointment of Miss Yara Mohammad as a director on 2024-06-02 |
| 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 |
| 08/06/248 June 2024 | Confirmation statement made on 2024-06-08 with updates |
| 08/06/248 June 2024 | Cessation of Velton Fernandes as a person with significant control on 2024-06-02 |
| 08/06/248 June 2024 | Termination of appointment of Velton Fernandes as a director on 2024-06-02 |
| 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 |
| 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 |
| 09/11/239 November 2023 | |
| 09/11/239 November 2023 | |
| 09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
| 09/11/239 November 2023 | Notification of Velton Fernandes as a person with significant control on 2023-11-06 |
| 09/11/239 November 2023 | Appointment of Mr Velton Fernandes as a director on 2023-11-06 |
| 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 |
| 17/10/2317 October 2023 | Incorporation |
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