- Company Overview for MEGA PLUS LEBANON LTD (09110664)
- Filing history for MEGA PLUS LEBANON LTD (09110664)
- People for MEGA PLUS LEBANON LTD (09110664)
- More for MEGA PLUS LEBANON LTD (09110664)
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) |
---|---|---|---|
29 Aug 2020 | AP01 | Appointment of Mr Tarek Al Jouhari as a director on 1 March 2020 | |
29 Aug 2020 | TM01 | Termination of appointment of Issam Abdul Karim as a director on 1 March 2020 | |
29 Aug 2020 | PSC01 | Notification of Tarek Al Jouhari as a person with significant control on 1 March 2020 | |
29 Aug 2020 | PSC07 | Cessation of Issam Abdul Karim as a person with significant control on 1 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
08 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2020 | AA | Micro company accounts made up to 31 July 2018 | |
05 Jun 2020 | PSC01 | Notification of Issam Abdul Karim as a person with significant control on 1 July 2016 | |
05 Jun 2020 | AA | Micro company accounts made up to 31 July 2017 | |
05 Jun 2020 | AA | Micro company accounts made up to 31 July 2016 | |
05 Jun 2020 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
05 Jun 2020 | AA | Micro company accounts made up to 31 July 2015 | |
05 Jun 2020 | AD01 | Registered office address changed from 19 Cavendish Road London NW6 7XT to 13 Rockhall Road London NW2 6DT on 5 June 2020 | |
03 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Issam Abdul Karim on 30 June 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 33 Litchfield Gardens London NW10 2LN England to 19 Cavendish Road London NW6 7XT on 3 August 2015 | |
27 Oct 2014 | AD01 | Registered office address changed from 35 Litchfield Gardens London NW10 2LN England to 33 Litchfield Gardens London NW10 2LN on 27 October 2014 | |
01 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-01
|