Advanced company searchLink opens in new window

MASRY COFFEE LTD

Company number 08655803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
05 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted