- Company Overview for MATELLA BURGER II LIMITED (08295048)
- Filing history for MATELLA BURGER II LIMITED (08295048)
- People for MATELLA BURGER II LIMITED (08295048)
- More for MATELLA BURGER II LIMITED (08295048)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2017 | CH01 | Director's details changed for Noor Sabah Izzat Al Nuaimi on 29 July 2017 | |
01 Aug 2017 | PSC04 | Change of details for Noor Sabah Izzat Al Nuaimi as a person with significant control on 1 August 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Noor Sabah Izzat Al Nuaimi on 1 August 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Bruce Philip Isaacs as a director on 30 June 2017 | |
06 Jul 2017 | AP01 | Appointment of Andreas Constantinides as a director on 30 June 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr Karim Chebaklo as a director on 30 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Nadim Hammoud as a director on 30 June 2017 | |
24 May 2017 | CH01 | Director's details changed for Noor Sabah Izzat Al Nuaimi on 4 May 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Sep 2015 | CH01 | Director's details changed for Noor Sabah Izzat Al Nuaimi on 14 September 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Bruce Philip Isaacs as a director on 10 July 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
05 Aug 2014 | CERTNM |
Company name changed I g burger ii LIMITED\certificate issued on 05/08/14
|
|
05 Aug 2014 | CONNOT | Change of name notice | |
07 Jul 2014 | AP01 | Appointment of Mr Nadim Hammoud as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Imad Bakri as a director | |
24 Jun 2014 | AP01 | Appointment of Noor Sabah Izzat Al Nuaimi as a director | |
08 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
26 Mar 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
18 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2013 | AD01 | Registered office address changed from 66-67 Newman Street London W1T 3EQ on 17 January 2013 |