Advanced company searchLink opens in new window

MEGA PLUS LEBANON LTD

Company number 09110664

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)
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
  • GBP 100
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
  • GBP 100