- Company Overview for MASRY COFFEE LTD (08655803)
- Filing history for MASRY COFFEE LTD (08655803)
- People for MASRY COFFEE LTD (08655803)
- More for MASRY COFFEE LTD (08655803)
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) |
---|---|---|---|
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
25 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
04 Feb 2015 | TM01 | Termination of appointment of Tamer Abou El Saod as a director on 1 February 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-11
|
|
11 Jan 2014 | AD01 | Registered office address changed from 20 Ince Road Hersham Walton-on-Thames Surrey KT12 5BJ on 11 January 2014 | |
11 Jan 2014 | AP01 | Appointment of Mrs Heba Abdalla as a director | |
11 Jan 2014 | AP01 | Appointment of Mr Tamer Abou El Saod as a director | |
11 Jan 2014 | CH01 | Director's details changed for Dr Amir Banoub on 25 August 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 25 October 2013 with full list of shareholders | |
25 Oct 2013 | AR01 | Annual return made up to 20 October 2013 with full list of shareholders | |
25 Oct 2013 | TM01 | Termination of appointment of Solarus Group as a director | |
21 Aug 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
21 Aug 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 30 June 2014 | |
19 Aug 2013 | NEWINC |
Incorporation
|